Search icon

M G E R CATERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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