Entity Name: | M G E R CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M G E R 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: | 21 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P94000014197 |
FEI/EIN Number |
593235960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19455 SW MCDANIEL RD, BLOUNTSTOWN, BLOUNTSTOWN, FL, 32424, US |
Mail Address: | P.O. BOX 623, BLOUNTSTOWN, FL, 32424, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEARD GERALDINE B. | President | 19569 SHEARD'S RD, BLOUNTSTOWN, FL, 32424 |
BATTLE TARSHA J | Vice President | 20748 SE SHERRY AV, BLOUNTSTOWN, FL, 32424 |
DAVIS RUBY T. | Secretary | 10877 SE HWY 69 S, BLOUNTSTOWN, FL, 32424 |
WILSON NELA M | Treasurer | 16995 NW CHARLIE JOHN ST, BLOUNTSTOWN, FL, 32424 |
PETERSON DEBRA | Director | 20806 SE DAVIS CIR., BLOUNTSTOWN, FL, 32424 |
SHEARD GERALDINE B | Agent | 19569 SW SHEARDS RD, BLOUNTSTOWN, FL, 32424 |
PETERSON MARJORIE | Manager | 19503 SE SHEARDS RD, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-12 | 19455 SW MCDANIEL RD, BLOUNTSTOWN, BLOUNTSTOWN, FL 32424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-02 | 19569 SW SHEARDS RD, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 1995-06-07 | 19455 SW MCDANIEL RD, BLOUNTSTOWN, BLOUNTSTOWN, FL 32424 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-05-13 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State