Search icon

LEADING CATERERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LEADING CATERERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING CATERERS OF AMERICA, 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: 03 Nov 1994 (30 years ago)
Date of dissolution: 01 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: P94000081277
FEI/EIN Number 650542980

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

Address: 2167 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33135
Mail Address: 2167 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN WILLIAM Director 2167 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HANSEN WILLIAM Agent 2167 S. BAYSHORE DRIVE, MIAMI, FL, 33133
HANSEN TERRY Director 2167 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 2167 SOUTH BAYSHORE DRIVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-04-06 2167 SOUTH BAYSHORE DRIVE, MIAMI, FL 33135 -

Documents

Name Date
Voluntary Dissolution 2011-08-01
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State