Search icon

BRICK CITY AT WENONA AVENUE CATERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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