Search icon

S. W. CATERERS, INC. - Florida Company Profile

Company Details

Entity Name: S. W. CATERERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. W. CATERERS, 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: 09 Jun 1997 (28 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: P97000051230
FEI/EIN Number 650757594

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

Address: 2980 CARGO STREET, FT.MYERS, FL, 33916, US
Mail Address: 2980 CARGO STREET, FT.MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISCLAFANI STEPHEN President 2980 CARGO ST., FT.MYERS, FL, 33916
DISCLAFANI STEPHEN Director 2980 CARGO ST., FT.MYERS, FL, 33916
DEANA RUBIN A Secretary 2980 CARGO STREET, FORT MYERS, FL, 33916
DEANA RUBIN A Treasurer 2980 CARGO STREET, FORT MYERS, FL, 33916
DISCLAFANI NANCY L Vice President 2980 CARGO STREET, FORT MYERS, FL, 33916
DISCLAFANI NANCY L Director 2980 CARGO STREET, FORT MYERS, FL, 33916
DISCLAFANI STEPHEN Agent 2980 CARGO STREET, FT.MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 2980 CARGO STREET, FT.MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 1998-04-29 2980 CARGO STREET, FT.MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1998-04-29 DISCLAFANI, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 2980 CARGO STREET, FT.MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024922 LAPSED 04 CA 684 CIR CRT IN AND FOR LEE COUNTY 2004-11-02 2009-11-19 $31138.00 ICELEASE PARTNERS, LTD., 111 W. WASHINGTON STREET, SUITE 300, LOUISVILLE, KY 40202
J04000110080 LAPSED 0000488855 04416 03040 2004-08-26 2024-10-13 $ 408,599.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE, FT. MEYERS, FL339013871

Documents

Name Date
REINSTATEMENT 2006-04-21
REINSTATEMENT 2004-05-06
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State