Search icon

CATERING ON THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: CATERING ON THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATERING ON THE SEA, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000097778
FEI/EIN Number 593610027

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

Address: 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: POST OFFICE BOX 1231, DAYTONA BEACH, FL, 32115
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARACCO ANTHONY S Director 2800 NORTH ATLANTIC AVENUE, UNIT 309, DAYTONA BEACH, FL, 32118
SARACCO ANTHONY R Agent 2800 N. ATLANTIC AVE., APT. 807, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-04-06 SARACCO, ANTHONY RSR. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 2800 N. ATLANTIC AVE., APT. 807, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2003-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000089851 LAPSED 05-CC-3362 ORANGE COUNTY 2005-05-03 2010-06-23 $12,186.38 UNITED COLLECTION, LLC, P.O. BOX 1202, GRAND RAPIDS, MI 49501
J05000018165 ACTIVE 1000000010005 5402 1436 2004-09-20 2025-02-09 $ 1,689.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000113852 LAPSED 1000000007151 5402 1436 2004-09-20 2024-10-20 $ 16,567.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Reg. Agent Change 2005-04-06
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-03-26
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State