Search icon

EMERALD CATERING, INC. - Florida Company Profile

Company Details

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

EMERALD 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000048090
FEI/EIN Number 650609586

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

Address: 1200 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 1200 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES MARK President 3001 PRARIE AVE, MIAMI BEACH, FL, 33140
GONZALEZ DOMINGO Vice President 2720 SW 19 TERR, MIAMI, FL, 33145
GONZALEZ DOMINGO Agent 2720 SW 19 TERR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 1200 NORMANDY DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-03-01 1200 NORMANDY DRIVE, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000130077 LAPSED 02-6362 11TH CIRCUIT 2005-07-15 2010-08-24 $6,004.82 MAJESTIC TOWER AT BAL HARBOUR CONDOMINIUM ASSOCIATION,, 9601 COLLINS AVENUE, BAL HARBOUR, FLORIDA 33154
J01000027405 LAPSED SS-01-016680-RD CNTY CT 15TH JUD CIR PALM BEAC 2001-10-01 2006-11-07 $2,807.58 VALENCIA & COMPANY PA, 2289 NW 36TH ST, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2007-05-04
REINSTATEMENT 2006-03-01
REINSTATEMENT 2004-12-17
REINSTATEMENT 2004-01-07
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-12-21
ANNUAL REPORT 2000-08-17
REINSTATEMENT 1998-03-06
DOCUMENTS PRIOR TO 1997 1995-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State