Search icon

CATERING BY CATHERINE INC. - Florida Company Profile

Company Details

Entity Name: CATERING BY CATHERINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATERING BY CATHERINE 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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000076047
FEI/EIN Number 81-3912365

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

Address: 4604 LAVER COURT, TAMPA, FL, 33624
Mail Address: 4604 LAVER COURT, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWKER CATHERINE A President 4604 LAVER COURT, TAMPA, FL, 33624
BOWKER CATHERINE A Secretary 4604 LAVER COURT, TAMPA, FL, 33624
BOWKER CATHERINE A Treasurer 4604 LAVER COURT, TAMPA, FL, 33624
Leinhauser Alexander S Vice President 4604 LAVER COURT, TAMPA, FL, 33624
GARDNER MERRITT A Agent 5415 MARINER STREET, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103528 CATERING BY CATHERINE EXPIRED 2016-09-21 2021-12-31 - 4604 LAVER COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-03
Domestic Profit 2016-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State