Search icon

STAYDEN TOP CATERING INC. - Florida Company Profile

Company Details

Entity Name: STAYDEN TOP CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAYDEN TOP 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: 12 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000085804
FEI/EIN Number 83-2343177

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

Address: 11016 ORANGESHIRE COURT, OCOEE, FL, 34761, US
Mail Address: 11016 ORANGESHIRE CT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORCE BETTY President 11016 ORANGESHIRE CT, OCOEE, FL, 34761
BIEN AIME LOSAIRE Agent 208 NORTH FLAGLER AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 11016 ORANGESHIRE COURT, OCOEE, FL 34761 -
REINSTATEMENT 2020-08-12 - -
CHANGE OF MAILING ADDRESS 2020-08-12 11016 ORANGESHIRE COURT, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-08-12 BIEN AIME, LOSAIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-08-12
Domestic Profit 2018-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State