Search icon

DOUCE FRANCE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: DOUCE FRANCE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUCE FRANCE 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000009677
FEI/EIN Number 592041254

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

Address: 4085 L B MCLEOD ROAD, #G, ORLANDO, FL, 32811, US
Mail Address: 4085 L B MCLEOD ROAD, #G, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACAGIV RAN Director 17825 TERRA VISTA CT., WINTER GARDEN, FL, 34787
SACAGIU RAN Agent 17825 TERRA VISTA CT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 17825 TERRA VISTA CT, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 4085 L B MCLEOD ROAD, #G, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1998-05-12 4085 L B MCLEOD ROAD, #G, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 1996-11-04 SACAGIU, RAN -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-01-29
DOCUMENTS PRIOR TO 1997 1995-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State