Search icon

LITTLE PIG CATERING, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE PIG CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE PIG CATERING, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 25 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P96000083565
FEI/EIN Number 593404655

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

Address: 5818 CONROY ROAD, ORLANDO, FL, 32835, US
Mail Address: 5818 CONROY ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER CLARENCE Director 5720 PADGETT CIR, ORLANDO, FL, 32839
WHEELER CLARENCE President 5720 PADGETT CIR, ORLANDO, FL, 32839
WHEELER LOUISE Director 5720 PADGETT CIRCLE, ORLANDO, FL, 32839
WHEELER LOUISE Vice President 5720 PADGETT CIRCLE, ORLANDO, FL, 32839
MEINER ELEANOR Director 1302 ORANGE AVE, WINTER PARK, FL, 32789
MEINER ELEANOR Treasurer 1302 ORANGE AVE, WINTER PARK, FL, 32789
MEINER SAM Director 1302 ORANGE AVE, WINTER PARK, FL, 32789
MEINER SAM Secretary 1302 ORANGE AVE, WINTER PARK, FL, 32789
DAVIS BRADLEY J Agent 755 RINEHART RD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-21 DAVIS, BRADLEY J -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 755 RINEHART RD., SUITE 200, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 5818 CONROY ROAD, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-01-13 5818 CONROY ROAD, ORLANDO, FL 32835 -

Documents

Name Date
Voluntary Dissolution 2011-10-25
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State