Search icon

CATERING REVOLUTION, INC. - Florida Company Profile

Company Details

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

CATERING REVOLUTION, 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P12000096906
FEI/EIN Number 46-1454610

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

Mail Address: 5976 20TH STREET, 157, VERO BEACH, FL, 32966, US
Address: 5976 20th Street, Vero Beach, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Altman Kris President 5976 20th Street, Vero Beach, FL, 34986
Bennington Kevin Vice President 5976 20TH STREET, VERO BEACH, FL, 32966
Bennington Kevin Agent 5976 20TH STREET, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113087 MOBILE CHEF EXPIRED 2012-11-26 2017-12-31 - 5976 20TH STREET, #157, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 Bennington, Kevin -
CHANGE OF PRINCIPAL ADDRESS 2015-07-07 5976 20th Street, #157, Vero Beach, FL 34986 -
AMENDMENT 2014-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527063 TERMINATED 1000000720774 ST LUCIE 2016-08-24 2036-09-06 $ 336.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000496509 LAPSED 2015 CA 000676 INDIAN RIVER CO.,CIRCUIT COURT 2016-08-09 2021-08-25 $71,805.60 RETAIL CAPITAL LLC D/B/A CREDIBLY, 1250 KIRTS BLVD., SUITE 100, TROY, MICHIGAN 48084
J16000496590 TERMINATED 2015 CA 000676 INDIAN RIVER CO.,CIRCUIT COURT 2016-08-09 2021-08-25 $71,805.60 RETAIL CAPITAL LLC D/B/A CREDIBLY, 1250 KIRTS BLVD., SUITE 100, TROY, MICHIGAN 48084

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-27
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2015-07-07
Off/Dir Resignation 2015-01-28
Amendment 2014-08-13
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State