Search icon

CATER II, INC. - Florida Company Profile

Company Details

Entity Name: CATER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATER II, 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P96000050372
FEI/EIN Number 593398326

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

Address: 6998 NW HWY 27, OCALA, FL, 34482, US
Mail Address: 1115 NE 4 St., OCALA, FL, 34470, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE CYNTHIA L Vice President 1115 NE 4TH STREET, OCALA, FL, 34470
ROSE CYNTHIA L Treasurer 1115 NE 4TH STREET, OCALA, FL, 34470
ROSE CYNTHIA L Director 1115 NE 4TH STREET, OCALA, FL, 34470
ROSE GREGORY J President 1115 NE 4TH ST., OCALA, FL, 34470
ROSE GREGORY J Secretary 1115 NE 4TH ST., OCALA, FL, 34470
ROSE GREGORY J Director 1115 NE 4TH ST., OCALA, FL, 34470
ROSE GREGORY J Agent 1115 NE 4 St., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
CHANGE OF MAILING ADDRESS 2016-04-14 6998 NW HWY 27, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1115 NE 4 St., OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 6998 NW HWY 27, OCALA, FL 34482 -
AMENDMENT 2012-06-29 - -
REGISTERED AGENT NAME CHANGED 2012-06-29 ROSE, GREGORY J -
AMENDMENT 2012-03-29 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-11-05 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-29
Amendment 2012-06-29
Amendment 2012-03-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2010-03-03
REINSTATEMENT 2009-11-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State