Search icon

THE WHITE APRON CATERING, INC. - Florida Company Profile

Company Details

Entity Name: THE WHITE APRON CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WHITE APRON 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: 18 Oct 1993 (32 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P93000073573
FEI/EIN Number 593214784

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

Address: 3521 SW 42 Avenue, GAINESVILLE, FL, 32608, US
Mail Address: 3521 Sw 42 Avenue, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLLNER JULIA President 379 West RIver Road, Palatka, FL, 32177
GOLLNER PAUL Vice President 379 West River Road, Palatka, FL, 32177
GOLLNER JULIA Agent 379 West River Road, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 3521 SW 42 Avenue, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-01-21 3521 SW 42 Avenue, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 379 West River Road, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2003-03-05 GOLLNER, JULIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State