Search icon

NAT'S CATERING INC - Florida Company Profile

Company Details

Entity Name: NAT'S CATERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAT'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: P07000052491
FEI/EIN Number 260168372

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

Address: 1739 OPALOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 1739 OPALOCKA BLVD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ERIC E Vice President 1739 OPALOCKA BLVD, OPA LOCKA, FL, 33054
HARRIS BRIDGET L President 1739 OPALOCKA BLVD, OPA LOCKA, FL, 33054
HARRIS BRIDGET L Agent 1739 OPALOCKA BLVD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-19 HARRIS, BRIDGET L. -
REINSTATEMENT 2022-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-02 - -
AMENDMENT 2018-09-10 - -
REINSTATEMENT 2012-03-26 - -
PENDING REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310936 TERMINATED 1000000993549 MIAMI-DADE 2024-05-16 2034-05-22 $ 393.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-08-19
Amendment 2018-11-02
Amendment 2018-09-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State