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 |
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 |
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 |
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 | - | - |
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 |
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