Search icon

JUNEY'S CATERING & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JUNEY'S CATERING & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNEY'S CATERING & RESTAURANT, 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000049010
FEI/EIN Number 650507139

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

Address: 18400 NW 2ND AVE. #11, MIAMI, FL, 33169
Mail Address: 18400 NW 2ND AVE. #11, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUBISTER PAUL A Director 11978 WASHINGTON ST., PEMBROKE PINES, FL, 33025
FOUBISTER PAUL A President 11978 WASHINGTON ST., PEMBROKE PINES, FL, 33025
FOUBISTER CYNTHIA Director 761 NW 66TH AVE., FT. LAUDERDALE, FL, 33317
FOUBISTER CYNTHIA Treasurer 761 NW 66TH AVE., FT. LAUDERDALE, FL, 33317
SHAW MAUREEN Director 3460 SW 63RD AVE., MIRAMAR, FL, 33023
SHAW MAUREEN Secretary 3460 SW 63RD AVE., MIRAMAR, FL, 33023
FOUBISTER PAUL A Agent 11978 WASHINGTON ST., PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State