Search icon

GLOBAL CATERING SERVICES, INC. - Florida Company Profile

Company Details

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

GLOBAL CATERING SERVICES, 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: 15 Aug 2011 (14 years ago)
Document Number: P11000072607
FEI/EIN Number 453016103

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

Address: 4071 N.W. 89TH WAY, COOPER CITY, FL, 33024, US
Mail Address: 4071 N.W. 89TH WAY, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO GIUSEPPE G President 4071 N.W. 89TH WAY, COOPER CITY, FL, 33024
D'AGOSTINO GIUSEPPE G Secretary 4071 N.W. 89TH WAY, COOPER CITY, FL, 33024
D'AGOSTINO GIUSEPPE G Agent 4071 N.W. 89TH WAY, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081389 GLOBAL CATERING SERVICES DE VENEZUELA EXPIRED 2011-08-16 2016-12-31 - N,W. 89TH WAY, COOPER CITY, FL, 33024

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State