Entity Name: | CORAL SPRINGS CATERING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL SPRINGS CATERING CO., 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: | 18 Sep 1998 (27 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P98000081396 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2398 E. Camelback Road, SUITE 1000, Phoenix, AZ, 85016, US |
Mail Address: | 2398 E. Camelback Road, SUITE 1000, Phoenix, AZ, 85016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EILIAN JONATHAN D | President | 2398 E. Camelback Road, Phoenix, AZ, 85016 |
BROWN RONALD | Secretary | 2398 E. Camelback Road, Phoenix, AZ, 85016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2398 E. Camelback Road, SUITE 1000, Phoenix, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2398 E. Camelback Road, SUITE 1000, Phoenix, AZ 85016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State