Search icon

GOT CATERING, INC. - Florida Company Profile

Company Details

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

GOT 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000042788
FEI/EIN Number 800180422

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

Address: 2011 SW 70TH AVE, #A-10, DAVIE, FL, 33317
Mail Address: 2011 SW 70TH AVE, #A-10, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE KEITH President 2011 SW 70TH AVE, DAVIE, FL, 33317
CAVE-ROSE LATEEFAH Vice President 2011 SW 70TH AVE, DAVIE, FL, 33317
SHIELDS CHERYL Treasurer 2011 SW 70TH AVE, DAVIE, FL, 33317
ROSE ANTHONY Manager 2011 SW 70TH AVE, DAVIE, FL, 33317
FEARON LEROY Manager 2011 SW 70 AVE, DAVIE, FL, 33317
ROSE KEITH Agent 2011 SW 70 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 2011 SW 70 AVE, #A-10, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2009-11-30 2011 SW 70TH AVE, #A-10, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2009-11-30 ROSE, KEITH -
CANCEL ADM DISS/REV 2009-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 2011 SW 70TH AVE, #A-10, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ARTICLES OF CORRECTION 2008-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000243548 TERMINATED 1000000212119 BROWARD 2011-04-18 2031-04-20 $ 996.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000243001 TERMINATED 1000000212028 BROWARD 2011-04-15 2031-04-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000243050 TERMINATED 1000000212037 BROWARD 2011-04-15 2021-04-20 $ 773.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-11-30
Articles of Correction 2008-09-17
Domestic Profit 2008-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State