Search icon

CATERING ASSOCIATES, INC. - Florida Company Profile

Company Details

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

CATERING ASSOCIATES, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000043470
FEI/EIN Number 262561287

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

Address: 1840 S 900 W, LEHI, UT, 84043
Mail Address: 1840 S 900 W, LEHI, UT, 84043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY SHARALEE Chief Executive Officer 1840 S 900 W, LEHI, UT, 84043
DOOLEY JEFFREY R Chief Financial Officer 1840 S 900 W, LEHI, UT, 84043
BROOKS FRANK Agent 429 LENOX AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 1840 S 900 W, LEHI, UT 84043 -
CHANGE OF MAILING ADDRESS 2008-05-07 1840 S 900 W, LEHI, UT 84043 -
CANCEL ADM DISS/REV 2008-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 429 LENOX AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-03-05 BROOKS, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2008-05-07
REINSTATEMENT 2008-03-05
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-31
Reg. Agent Change 2001-09-06
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State