Entity Name: | SOUP TO NUTS GOURMET AND CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUP TO NUTS GOURMET AND CATERING, 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: | 29 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | V47800 |
FEI/EIN Number |
593145198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. FIRST STREET, SANFORD, FL, 32771 |
Mail Address: | 201 E. FIRST STREET, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMART, KATHLEEN JO | President | 311 RACHELLE AVE., #821, SANFORD, FL |
SMART, KATHLEEN JO | Secretary | 311 RACHELLE AVE., #821, SANFORD, FL |
SMART, SAMMIE LYNN | Director | 2593 GRASSY PL., #105, LAKE MARY, FL |
SMART, SAMMIE LYNN | Vice President | 2593 GRASSY PL., #105, LAKE MARY, FL |
SMART, SAMMIE LYNN | Treasurer | 2593 GRASSY PL., #105, LAKE MARY, FL |
SMART, KATHLEEN JO | Agent | 201 E. FIRST STREET, SANFORD, FL, 32771 |
SMART, KATHLEEN JO | Director | 311 RACHELLE AVE., #821, SANFORD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State