Entity Name: | CELEBRATIONS CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 1996 (29 years ago) |
Date of dissolution: | 22 Apr 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | P96000049557 |
FEI/EIN Number | 593383867 |
Address: | 317 N.E. 35th Ave., GAINESVILLE, FL, 32609, US |
Mail Address: | 317 N.E. 35th Ave., GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERER LEAH W | Agent | 317 N.E. 35th Ave., GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
SHERER LEAH W | Director | 6581 NW 20TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SHERER LEAH W | President | 6581 NW 20TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SHERER LEAH W | Vice President | 6581 NW 20TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SHERER LEAH W | Secretary | 6581 NW 20TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SHERER LEAH W | Treasurer | 6581 NW 20TH PLACE, GAINESVILLE, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900289 | CAFE C | EXPIRED | 2008-04-10 | 2013-12-31 | No data | 424 NW 8TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-04-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000079753. CONVERSION NUMBER 700000160257 |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 317 N.E. 35th Ave., GAINESVILLE, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 317 N.E. 35th Ave., GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 317 N.E. 35th Ave., GAINESVILLE, FL 32609 | No data |
AMENDMENT AND NAME CHANGE | 2007-09-10 | CELEBRATIONS CATERING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-09 | SHERER, LEAH W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-02-28 |
Amendment and Name Change | 2007-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State