Search icon

AFFORDABLE CATERING, INC. - Florida Company Profile

Company Details

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

AFFORDABLE 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P96000087276
FEI/EIN Number 593412074

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

Address: 4201 Meadow Hill Dr., TAMPA, FL, 33618, US
Mail Address: 4201 Meadow Hill Dr., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE RICKY A Vice President 4201 MEADOW HILL DR., TAMPA, FL, 33618
WEBB TERA M Vice President 4108 Gunn Hwy., Tampa, FL, 33556
Howe Taylor B Vice President 4108 Gunn Hwy., Tampa, FL, 33618
Howe Triston K Vice President 4108 GUNN HWY, TAMPA, FL, 33618
HOWE DEBRA K Agent 4201 MEADOW HILL DRIVE, TAMPA, FL, 33618
HOWE DEBRA K President 4201 MEADOW HILL DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 4201 Meadow Hill Dr., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-05-26 4201 Meadow Hill Dr., TAMPA, FL 33618 -
AMENDMENT 2004-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 4201 MEADOW HILL DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2003-01-21 HOWE, DEBRA K -

Court Cases

Title Case Number Docket Date Status
ROBERT C. WIELAND VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2016-5014 2016-11-18 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-02649

Parties

Name ROBERT C. WIELAND
Role Appellant
Status Active
Name AFFORDABLE CATERING, INC.
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, MORRIS AND BADALAMENTI
Docket Date 2017-08-04
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 21, 2017, requiring the filing of an initial brief.
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 190 PAGES
Docket Date 2017-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case may be dismissed without further notice.
Docket Date 2017-04-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2016-12-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ NOTICE OF APPEAL TRANSMITTAL FORM
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FROM AGENCY
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-11-29
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT C. WIELAND
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030667705 2020-05-01 0455 PPP 4108 GUNN HWY, TAMPA, FL, 33618-8726
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269922
Loan Approval Amount (current) 269922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-8726
Project Congressional District FL-14
Number of Employees 103
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 271696.83
Forgiveness Paid Date 2020-12-31
7530628401 2021-02-12 0455 PPS 4108 Gunn Hwy, Tampa, FL, 33618-8726
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377439
Loan Approval Amount (current) 377439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-8726
Project Congressional District FL-14
Number of Employees 46
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 379362.39
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State