Search icon

MRS CATERING PARTIES INC - Florida Company Profile

Company Details

Entity Name: MRS CATERING PARTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRS CATERING PARTIES 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000095016
FEI/EIN Number 46-1404523

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

Address: 8421 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 8421 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MARIA DA C President 12439 CORIANDER DR, ORLANDO, FL, 32837
FONSECA MARIA DA C Agent 12439 CORIANDER DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-03-09 - -
VOLUNTARY DISSOLUTION 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 8421 S ORANGE BLOSSOM TRAIL, STE 269, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-02-25 8421 S ORANGE BLOSSOM TRAIL, STE 269, ORLANDO, FL 32809 -

Documents

Name Date
Revocation of Dissolution 2021-03-09
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State