Search icon

CATALINA LIGHTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CATALINA LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA LIGHTING, 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: 12 Sep 1974 (51 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: 457889
FEI/EIN Number 591548266

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

Address: 18191 NW 68TH AVENUE, MIAMI, FL, 33015
Mail Address: 18191 NW 68TH AVENUE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1211932
State:
NEW YORK

Key Officers & Management

Name Role Address
MEYER CORYDON President 18191 NW 68 AV, HIALEAH, FL, 33015
MEYER CORYDON Director 18191 NW 68 AV, HIALEAH, FL, 33015
WOELCKE GERALD Director 18191 NW 68 AVE, HIALEAH, FL, 33015
FOXX GREG Vice President 18191 NW 68 AVE, MIAMI, FL, 33015
FOXX GREG Secretary 18191 NW 68 AVE, MIAMI, FL, 33015
BRODY MARK Director 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486
DAVIDSON BRUCE Vice President 18191 NW 68 AVE, MIAMI, FL, 33015
DAVIDSON BRUCE Secretary 18191 NW 68 AVE, MIAMI, FL, 33015
REA GEORGE Director 18191 NW 68 AVE, MIAMI, FL, 33015
C T CORPORATION SYSTEM Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000822665
Phone:
3055584777

Latest Filings

Form type:
15-12G
File number:
000-49881
Filing date:
2011-09-07
File:
Form type:
SC 13G
File number:
005-49119
Filing date:
2006-02-14
File:
Form type:
15-12G
File number:
000-49881
Filing date:
2005-03-15
File:
Form type:
8-K
File number:
000-49881
Filing date:
2005-03-15
File:
Form type:
10-Q
File number:
000-49881
Filing date:
2005-02-14
File:

Form 5500 Series

Employer Identification Number (EIN):
591548266
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2002-04-04 - -
REGISTERED AGENT NAME CHANGED 2002-01-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2001-11-07 - -
AMENDMENT 2001-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-11 18191 NW 68TH AVENUE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1993-10-11 18191 NW 68TH AVENUE, MIAMI, FL 33015 -
MERGER 1989-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000022531
AMENDED AND RESTATEDARTICLES 1989-03-13 - -

Documents

Name Date
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-06-28
Amended and Restated Articles 2002-04-04
Reg. Agent Change 2002-01-09

Date of last update: 03 Jun 2025

Sources: Florida Department of State