Entity Name: | PALM CATERERS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM CATERERS OF MIAMI, 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: | 01 Jul 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P96000055670 |
FEI/EIN Number |
650716994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 N. KENDALL DRIVE, MIAMI, FL, 33156 |
Mail Address: | 5950 N. KENDALL DRIVE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIKEN SCOTT | Vice President | 2345 NE 199 ST, N MIAMI BEACH, FL, 33179 |
TABATCHNICK DREW | Vice President | 12101 NW 7TH ST, PLANTATION, FL, 33325 |
SILVER STEVEN | Vice President | 4302 ALTON RD SUITE 800, MIAMI BEACH, FL, 33140 |
KUSNICK HOWARD A | Agent | 300 N.W. 82ND AVENUE, FT. LAUDERDALKE, FL, 33324 |
KAUFMAN ERIC | President | 20634 N.E. 9TH COURT, NORTH MIAMI BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 300 N.W. 82ND AVENUE, SUITE 505, FT. LAUDERDALKE, FL 33324 | - |
REINSTATEMENT | 2001-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 5950 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 5950 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002079696 | LAPSED | 09-06136-CC23-5 | MIAMI DADE COUNTY | 2009-06-02 | 2014-07-22 | $9,775.65 | BANK OF AMERICA, P.O BOX 19359, PLANTATION, FL 33318 |
J07000175359 | TERMINATED | 1000000052223 | 25671 1294 | 2007-06-04 | 2027-06-06 | $ 1,012.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000175367 | ACTIVE | 1000000052244 | 25671 1292 | 2007-06-04 | 2027-06-06 | $ 29,448.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000099278 | TERMINATED | 1000000038863 | 25267 2319 | 2007-01-10 | 2027-04-11 | $ 489.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000099575 | ACTIVE | 1000000040108 | 25267 2318 | 2007-01-10 | 2027-04-11 | $ 48,906.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-09-12 |
REINSTATEMENT | 2006-03-27 |
ANNUAL REPORT | 2004-07-08 |
REINSTATEMENT | 2003-03-28 |
REINSTATEMENT | 2001-04-30 |
ANNUAL REPORT | 1998-10-07 |
ANNUAL REPORT | 1997-08-04 |
DOCUMENTS PRIOR TO 1997 | 1996-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State