Entity Name: | PARTY THYME CATERERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTY THYME CATERERS, 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: | 02 Nov 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P92000002525 |
FEI/EIN Number |
593150309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2838 WESTBERRY RD., JACKSONVILLE, FL, 32241 |
Mail Address: | 3446 DONZI WAY E, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32241 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGNO ROBERT A | President | 3446 DONZI WAY E, JACKSONVILLE, FL |
MAGNO LOIS A | Vice President | 3446 DONZI WAY E, JACKSONVILLE, FL |
MAGNO ROBERT A | Agent | 3446 DONZI WAY E, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-01-20 | MAGNO, ROBERT A | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-20 | 3446 DONZI WAY E, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 1994-01-20 | 2838 WESTBERRY RD., JACKSONVILLE, FL 32241 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-01-22 |
ANNUAL REPORT | 1995-01-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State