Search icon

CATERING & CONCESSIONS, INC.

Company Details

Entity Name: CATERING & CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1994 (30 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P94000073412
FEI/EIN Number 59-3273250
Address: 4837 WALLER ST., JACKSONVILLE, FL 32254
Mail Address: 4837 WALLER ST., JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER, KEITH M Agent 2388 COLEEN LN, FLEMING ISLAND, FL 32043

President

Name Role Address
WALLER, KEITH M President 4837 WALLER ST., JACKSONVILLE, FL 32254

Secretary

Name Role Address
WALLER, KEITH M Secretary 4837 WALLER ST., JACKSONVILLE, FL 32254

Treasurer

Name Role Address
WALLER, KEITH M Treasurer 4837 WALLER ST., JACKSONVILLE, FL 32254

Director

Name Role Address
WALLER, KEITH M Director 4837 WALLER ST., JACKSONVILLE, FL 32254
WALLER, KIMBERLY K Director 2388 COLEEN LN, FLEMING ISLAND, FL 32003

Vice President

Name Role Address
WALLER, KIMBERLY K Vice President 2388 COLEEN LN, FLEMING ISLAND, FL 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 2388 COLEEN LN, FLEMING ISLAND, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4837 WALLER ST., JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2008-04-16 4837 WALLER ST., JACKSONVILLE, FL 32254 No data
AMENDMENT 2004-11-30 No data No data

Documents

Name Date
Voluntary Dissolution 2015-03-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State