Search icon

ENTITY TD CATERING MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: ENTITY TD CATERING MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTITY TD CATERING MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P19000016526
FEI/EIN Number 83-3955193

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

Address: 6428 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572
Mail Address: 6428 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG TRI VI President 6428 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572
DANG TRI V Agent 6428 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034387 E SUSHI AND GRILL 1 EXPIRED 2019-03-14 2024-12-31 - 6428 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 DANG, TRI VI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-09-21
REINSTATEMENT 2021-05-26
Domestic Profit 2019-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State