Entity Name: | US CATASTROPHE, 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: | 16 Mar 2005 (20 years ago) |
Branch of: | US CATASTROPHE, INC, MINNESOTA (Company Number 8b63030f-87d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F05000001716 |
FEI/EIN Number |
200287866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3415 48TH AVE NORTH, BROOKLYN CENTER, MN, 55429 |
Mail Address: | 3415 48TH AVE NORTH, BROOKLYN CENTER, MN, 55429 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
ADAMS THOMAS M | President | 21741 HUMMINGBIRD ST NW, CEDAR, MN, 55011 |
LEVINE STUART J | Agent | 601 BAYSHORE BLVD., STE. 720, TAMPA, FL, 33606 |
ADAMS THOMAS M | Chairman | 21741 HUMMINGBIRD ST NW, CEDAR, MN, 55011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 3415 48TH AVE NORTH, BROOKLYN CENTER, MN 55429 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 3415 48TH AVE NORTH, BROOKLYN CENTER, MN 55429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-19 |
Foreign Profit | 2005-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State