Search icon

CHRISTE'S CATERING, INC.

Company Details

Entity Name: CHRISTE'S CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000045375
FEI/EIN Number 650685407
Address: 4000 CRANDON BLVD, SNACKBAR, KEY BISCAYNE, FL, 33149
Mail Address: BLAZEKOVIC, STEVE, P.O. BOX 490054, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BLAZEKOVIC STEVEN O President 4000 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
BLAZEKOVIC STEVEN O Secretary 4000 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
BLAZEKOVIC STEVEN O Treasurer 4000 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
BLAZEKOVIC STEVEN O Director 4000 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
BLAZEKOVIC CHRISTIN Vice President 4000 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-02 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 1840 SOUTHWEST 22 ST., 4TH FLOOR, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 1997-01-27 4000 CRANDON BLVD, SNACKBAR, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State