Search icon

COASTAL CAJUN CATERING, INC. - Florida Company Profile

Company Details

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

COASTAL CAJUN CATERING, 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: 03 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000041509
FEI/EIN Number 82-5517959

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

Address: 589 SPARROW BRANCH CIRCLE, ST. JOHNS, FL, 32259, US
Mail Address: 450-106 SR 13N, #406, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT MARIE M Director 450-106 SR 13N, #406, ST. JOHNS, FL, 32259
LEAVITT MARIE M President 450-106 SR 13N, #406, ST. JOHNS, FL, 32259
LEAVITT MARIE M Agent 450-106 SR 13N, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059545 BAYOU A PO BOY! EXPIRED 2018-05-16 2023-12-31 - 450-106 SR 13N, #406, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 589 SPARROW BRANCH CIRCLE, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 450-106 SR 13N, #406, ST. JOHNS, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154977 ACTIVE 1000000863346 ST JOHNS 2020-03-05 2040-03-11 $ 1,083.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000444487 TERMINATED 1000000831056 ST JOHNS 2019-06-21 2039-06-26 $ 870.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-05-03

Date of last update: 03 May 2025

Sources: Florida Department of State