Search icon

CATHEY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CATHEY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHEY CONTRACTORS, 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 Dec 1979 (45 years ago)
Date of dissolution: 24 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: 647038
FEI/EIN Number 591956296

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

Address: 270 NE 151 ST., MIAMI, FL, 33162, US
Mail Address: 270 NE 151 ST., MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHEY, WAYNE A. President 270 NE 151ST STREET, MIAMI, FL, 33162
CATHEY, WAYNE A. Director 270 NE 151ST STREET, MIAMI, FL, 33162
WAYNE A. CATHEY Agent 270 NE 151 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-24 - -
CANCEL ADM DISS/REV 2010-02-18 - -
CHANGE OF MAILING ADDRESS 2010-02-18 270 NE 151 ST., MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-27 270 NE 151 ST., MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 270 NE 151 ST, MIAMI, FL 33162 -
AMENDMENT 1992-04-14 - -
REGISTERED AGENT NAME CHANGED 1988-05-13 WAYNE A. CATHEY -

Documents

Name Date
Voluntary Dissolution 2011-01-24
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State