Entity Name: | BRICK CITY AT WENONA AVENUE CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRICK CITY AT WENONA AVENUE 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: | 26 Apr 2011 (14 years ago) |
Date of dissolution: | 20 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2024 (5 months ago) |
Document Number: | P11000040147 |
FEI/EIN Number |
452023111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 WENONA AVENUE, OCALA, FL, 34471, US |
Mail Address: | 34 WENONA AVENUE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLATTER AHMED MJr. | President | 34 WENONA AVENUE, OCALA, FL, 34471 |
Ellatter Ahmed | Secretary | 34 WENONA AVENUE, OCALA, FL, 34471 |
ADEL GARRY D | Agent | 1007 E. Ft. King Street, Ocala, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016896 | BRICK CITY CATERING | ACTIVE | 2013-02-18 | 2028-12-31 | - | 34 SE WENONA AVENUE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 1007 E. Ft. King Street, Ocala, FL 34471 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000687101 | ACTIVE | 1000001017680 | MARION | 2024-10-22 | 2044-10-30 | $ 1,268.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J24000368314 | ACTIVE | 1000000998445 | MARION | 2024-06-10 | 2044-06-12 | $ 1,532.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J24000016467 | ACTIVE | 1000000975488 | MARION | 2023-12-22 | 2043-12-27 | $ 1,132.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J14000020866 | TERMINATED | 1000000566667 | MARION | 2013-12-26 | 2034-01-03 | $ 402.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Voluntary Dissolution | 2024-12-20 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State