Search icon

FIRST CHOICE CATERING, INC. - Florida Company Profile

Company Details

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

FIRST CHOICE 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000076053
FEI/EIN Number 650869474

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

Address: 1863 MID OCEAN CIRCLE, SARASOTA, FL, 34239
Mail Address: 1863 MID OCEAN CIRCLE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNATHMANN HENRY A President 1863 MID OCEAN CIR, SARASOTA, FL, 34239
SCHNATHMANN HENRY A Director 1863 MID OCEAN CIR, SARASOTA, FL, 34239
SCHNATHMANN HENRY Agent 1863 MID OCEAN CIRCLE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085748 HANK'S MAGIC KITCHEN EXPIRED 2016-08-12 2021-12-31 - 1863 MID OCEAN CIRCLE, SARASOTA, FL, 34239
G08206900092 TRUFFLE CATERING EXPIRED 2008-07-24 2013-12-31 - 1863 MID OCEAN CIRCLE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 1863 MID OCEAN CIRCLE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2007-02-13 1863 MID OCEAN CIRCLE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2007-02-13 SCHNATHMANN, HENRY -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 1863 MID OCEAN CIRCLE, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000096004 TERMINATED 1000000859337 SARASOTA 2020-02-06 2040-02-12 $ 1,615.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J10000048642 TERMINATED 1000000012045 SARASOTA 2005-04-28 2030-02-14 $ 5,589.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State