Entity Name: | CATERING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATERING PARTNERS, 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: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000066482 |
FEI/EIN Number |
593640284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3637 MARTIN LUTHER KING BLVD, FORT MYERS, FL, 33916 |
Mail Address: | 647 COMMUNITY COLLEGE PARKWAY, PALM BAY, FL, 32909, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY SHEILA LAJEAN | President | 3637 MARTIN LUTHER KING DRIVE, FORT MYERS, FL, 33916 |
MARANO MARYANN | Agent | 647 COMMUNITY COLLEGE PARKWAY, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 3637 MARTIN LUTHER KING BLVD, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | MARANO, MARYANN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 647 COMMUNITY COLLEGE PARKWAY, SUITE 101-330, PALM BAY, FL 32909 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-28 | 3637 MARTIN LUTHER KING BLVD, FORT MYERS, FL 33916 | - |
CANCEL ADM DISS/REV | 2006-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000158714 | ACTIVE | 1000000125211 | LEE | 2009-06-01 | 2030-02-16 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09001225175 | LAPSED | 2007 CC 006355 | MANATEE CTY. CT. FL | 2009-04-20 | 2014-06-05 | $7,945.85 | SYSCO WEST COAST FLORIDA, INC., 3000 69TH STREET EAST, PALMETTO, FL 34221 |
J08900003428 | LAPSED | 07-42432 CA (15) | MIAMI-DADE CIRCUIT COURT | 2008-02-06 | 2013-03-03 | $48369.17 | T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501 |
J07000306384 | LAPSED | 502006CA013086XXXXMB | PALM BEACH CIRCUIT COURT | 2007-07-17 | 2012-09-24 | $20,400 | CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH, FL 33404 |
Name | Date |
---|---|
REINSTATEMENT | 2009-01-29 |
Reg. Agent Resignation | 2008-12-12 |
ANNUAL REPORT | 2007-02-28 |
REINSTATEMENT | 2006-06-06 |
ANNUAL REPORT | 2001-06-01 |
Domestic Profit | 1999-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State