Search icon

ALL EVENT CATERING, INC. - Florida Company Profile

Company Details

Entity Name: ALL EVENT CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL EVENT CATERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000032005
FEI/EIN Number 208657153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 338 COREY AVENUE, ST PETE BEACH, FL, 33706, US
Mail Address: 338 COREY AVENUE, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING & TAX CONSULTING Agent 7700 SUN ISLAND DR, SOUTH PASADENA, FL, 33707
CALABRISI JOHN Vice President 7700 SUN ISLAND DR 606, SOUTH PASADENA, FL, 33707
CALABRISI JOHN Secretary 7700 SUN ISLAND DR 606, SOUTH PASADENA, FL, 33707
CALABRISI JOHN Treasurer 7700 SUN ISLAND DR 606, SOUTH PASADENA, FL, 33707
SMIT JACQUELIN A President 6605 GULF WINDS DRIVE #2, ST PETE BEACH, FL, 33706
CALABRISI JOHN President 7700 SUN ISLAND DR 606, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 338 COREY AVENUE, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2013-05-08 338 COREY AVENUE, ST PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2013-05-08 ACCOUNTING & TAX CONSULTING -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7700 SUN ISLAND DR, 606, SOUTH PASADENA, FL 33707 -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216050 TERMINATED 1000000103702 16456 1556 2008-12-22 2029-01-22 $ 1,034.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-12-08
Domestic Profit 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State