Search icon

CATERING SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATERING SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (15 years ago)
Document Number: P97000031173
FEI/EIN Number 650761067
Address: 14233 S. DIXIE HWY., MIAMI, FL, 33176
Mail Address: 14233 S. DIXIE HWY., MIAMI, FL, 33176
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANGEL E President 14233 S. DIXIE HWY., MIAMI, FL, 33176
TORRES ANGEL E Secretary 14233 S. DIXIE HWY., MIAMI, FL, 33176
MARTINEZ JUANA Treasurer 14233 S DIXIE HWY, MIAMI, FL, 33176
TORRES ANGEL Agent 14233 S DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 14233 S DIXIE HWY, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-03-07 TORRES, ANGEL -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 14233 S. DIXIE HWY., MIAMI, FL 33176 -
REINSTATEMENT 2011-01-03 - -
CHANGE OF MAILING ADDRESS 2011-01-03 14233 S. DIXIE HWY., MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000273859 TERMINATED 1000000213548 DADE 2011-04-27 2031-05-04 $ 3,595.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000273891 TERMINATED 1000000213555 DADE 2011-04-27 2021-05-04 $ 419.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17405.29
Total Face Value Of Loan:
17405.29
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17165.00
Total Face Value Of Loan:
17165.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,405.29
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,405.29
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,509.72
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $17,403.29
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$17,165
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,165
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,308.52
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $17,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State