Search icon

KIM'S KATERING, INC. - Florida Company Profile

Company Details

Entity Name: KIM'S KATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM'S KATERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1996 (29 years ago)
Document Number: P96000017208
FEI/EIN Number 593376645

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

Mail Address: 2400 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308, US
Address: 201 E. PARK AVENUE #200, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANZA THOMAS F President 2400 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308
PANZA THOMAS F Secretary 2400 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308
PANZA THOMAS F Treasurer 2400 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308
MAURER SUSAN H Agent 2400 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 201 E. PARK AVENUE #200, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-04-29 201 E. PARK AVENUE #200, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2400 E. COMMERCIAL BOULEVARD, SUITE 905, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State