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 |
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 |
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 | - | - |
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 |
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