Search icon

CATALYST CONTRACTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CATALYST CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 2003 (22 years ago)
Branch of: CATALYST CONTRACTING, INC., ILLINOIS (Company Number CORP_58683612)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: F03000004826
FEI/EIN Number 364062072

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

Address: 4700 Gilbert Ave., Western Springs, IL, 60558, US
Mail Address: 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
Place of Formation: ILLINOIS

Links between entities

Type Company Name Company Number State
Headquarter of CATALYST CONTRACTING, INC., MISSISSIPPI 947027 MISSISSIPPI

Key Officers & Management

Name Role Address
SIKORA STANLEY A Chairman 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
SIKORA STANLEY A President 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
SIKORA STANLEY A Secretary 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
SIKORA STANLEY A Treasurer 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
SIKORA STANLEY A Agent 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900409 CATALYST MOLD SOLUTIONS EXPIRED 2009-01-28 2014-12-31 - 1504 SW 57TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 4700 Gilbert Ave., Western Springs, IL 60558 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1217 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-03-17 4700 Gilbert Ave., Western Springs, IL 60558 -
REGISTERED AGENT NAME CHANGED 2005-01-14 SIKORA, STANLEY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000759534 LAPSED 15 CA 2945 LEE CO. 2016-11-21 2021-12-05 $23,544.26 RONALD P. FLEMING AND JANICE FLEMING, 250 DELMAR AVENUE, FT. MYERS BEACH, FLORIDA 33931
J11000104799 LAPSED 10-CA-3448 LEE COUNTY 2011-01-31 2016-02-22 $100,477.34 THE CINCINNATI INSURANCE COMPANY, P.O. BOX 145496, CINCINNATI, OH. 452505496
J09001264364 LAPSED 08-CA-52845 CIR CRT 20TH JUD CIR LEE CNTY 2009-06-17 2014-07-09 $1,543,286.41 FIRST BANK, POST OFFICE BOX 1237, CLEWISTON, FL 33440

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State