Search icon

EXECUTIVE CATERERS OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CATERERS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CATERERS OF HOLLYWOOD, 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000079772
FEI/EIN Number 650541574

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

Address: 1400 N 46TH AVE, HOLLYWOOD, FL, 33021
Mail Address: 1400 N 46TH AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIKEN SCOTT President 1400 N 46 AVE, HOLLYWOOD, FL
KAUFMAN ERIC Secretary 1400 N. 46TH AVE., HOLLYWOOD, FL, 33021
FRIEDMAN STUART Vice President 1400 N 46 AVE, HOLLYWOOD, FL
KUSNICK HOWARD Agent 300 NW 82 AVE, 505, FT LAUDERDALE, FL, 33324
LUBOWSKY Director 1400 N 46TH AVE, HOLLYWOOD, FL
TABATCHNICK Director 1400 W 46 AVE, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 300 NW 82 AVE, 505, FT LAUDERDALE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000330327 TERMINATED 1000000062284 44672 1820 2007-10-03 2027-10-10 $ 13,663.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000330335 TERMINATED 1000000062285 44672 1819 2007-10-03 2027-10-10 $ 1,012.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-16
REINSTATEMENT 2004-03-12
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-08-20
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State