Search icon

MADE TO ORDER CATERING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MADE TO ORDER CATERING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADE TO ORDER CATERING SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: P99000009970
FEI/EIN Number 593561213

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

Address: 5806 NE COLIN KELLY HWY, MADISON, FL, 32340, US
Mail Address: 5806 NE COLIN KELLY HWY, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENY ONEIDA President 5806 NE COLIN KELLY HWY, MADISON, FL, 32340
MATHENY ONEIDA Treasurer 5806 NE COLIN KELLY HWY, MADISON, FL, 32340
MATHENY ONEIDA Secretary 5806 NE COLIN KELLY HWY, MADISON, FL, 32340
MATHENY ONEIDA Agent 5806 NE COLIN KELLY HWY, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-11 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 MATHENY, ONEIDA -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2011-10-04 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472348 ACTIVE 1000000832322 MADISON 2019-07-02 2039-07-10 $ 3,294.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000058931 ACTIVE 1000000809221 MADISON 2019-01-17 2039-01-23 $ 811.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000058311 ACTIVE 1000000805837 MADISON 2019-01-17 2039-01-23 $ 2,055.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000009710 ACTIVE 1000000808385 MADISON 2018-12-21 2029-01-02 $ 146.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000705616 ACTIVE 1000000799565 MADISON 2018-10-17 2038-10-24 $ 1,295.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000650994 ACTIVE 1000000797065 MADISON 2018-09-11 2038-09-19 $ 569.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000663872 TERMINATED 1000000797064 MADISON 2018-09-11 2028-09-26 $ 170.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000598839 ACTIVE 1000000792258 MADISON 2018-08-21 2038-08-29 $ 623.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000522912 ACTIVE 1000000785787 MADISON 2018-07-22 2038-07-25 $ 672.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000522904 TERMINATED 1000000785785 MADISON 2018-07-22 2028-07-25 $ 366.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
Amendment 2021-05-11
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180117209 2020-04-27 0491 PPP 5806 NE COLIN KELLY HWY, MADISON, FL, 32340-7164
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6897.5
Loan Approval Amount (current) 6897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123975
Servicing Lender Name Madison County Community Bank
Servicing Lender Address 301 E Base St, MADISON, FL, 32340-2405
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, FL, 32340-7164
Project Congressional District FL-02
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123975
Originating Lender Name Madison County Community Bank
Originating Lender Address MADISON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6961.88
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State