Search icon

FLORIDA CATERING-SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CATERING-SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CATERING-SERVICES, 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 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000055754
FEI/EIN Number 650937623

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

Address: 11865 SW CORAL WAY, E-1, MIAMI, FL, 33175
Mail Address: 11865 SW CORAL WAY, E-1, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS CARLOS Vice President 11865 SW CORAL WAY, SUITE E-1, MIAMI, FL, 33175
CABEZAS CARLOS Director 11865 SW CORAL WAY, SUITE E-1, MIAMI, FL, 33175
MANCHENO DOLORES Agent 11865 SW CORAL WAY, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-01 11865 SW CORAL WAY, E-1, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-23 - -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 11865 SW CORAL WAY, E-1, MIAMI, FL 33175 -
AMENDMENT AND NAME CHANGE 1999-07-13 FLORIDA CATERING-SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000096025 ACTIVE 1000000071949 26230 2313 2008-02-25 2028-03-26 $ 862.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000328552 ACTIVE 1000000061070 25941 0955 2007-09-21 2027-10-10 $ 3,333.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000153653 ACTIVE 1000000046058 25517 4893 2007-04-09 2027-05-23 $ 2,268.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2008-01-14
Reg. Agent Resignation 2007-12-12
REINSTATEMENT 2007-03-01
Amendment 2006-05-23
Reg. Agent Change 2006-05-12
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-11
Amendment and Name Change 1999-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State