Search icon

THE CATERED LIFE INC.

Company Details

Entity Name: THE CATERED LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2011 (14 years ago)
Date of dissolution: 23 Oct 2014 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: P11000040124
FEI/EIN Number 452028256
Address: 1008 SE PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34952
Mail Address: 1008 SE PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Carroll Catherine V Agent 18341 SE Ridgeview Ct, Tequesta, FL, 33469

President

Name Role Address
CARROLL Catherine V President 18341 RIDGEVIEW CT., TEQUESTA, FL, 33469

Director

Name Role Address
CARROLL Catherine V Director 18341 RIDGEVIEW CT., TEQUESTA, FL, 33469
SMITH CHRISSY Director 5520 OLD MYSTIC CT., JUPITER, FL, 33458
SMITH JERALD Director 165 NW HIBISCUS ST., PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
SMITH CHRISSY Vice President 5520 OLD MYSTIC CT., JUPITER, FL, 33458

Secretary

Name Role Address
SMITH JERALD Secretary 165 NW HIBISCUS ST., PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
SMITH JERALD Treasurer 165 NW HIBISCUS ST., PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004725 OXTAILS AND MORE EXPIRED 2013-01-14 2018-12-31 No data 1008 SE PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34952
G11000081802 JOE'S MEATS AND DELI EXPIRED 2011-08-17 2016-12-31 No data 1008 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Carroll, Catherine V No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 18341 SE Ridgeview Ct, Tequesta, FL 33469 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-10-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-10-18
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State