Entity Name: | CATAPULT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 13 Nov 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2013 (11 years ago) |
Document Number: | F08000000138 |
FEI/EIN Number | 20-0547052 |
Address: | 600 N. WESTSHORE BLVD, STE. 1000, TAMPA, FL 33609 |
Mail Address: | 1221 S MO PAC EXPY, THREE BARTON SKWY, STE 350, AUSTIN, TX 78746 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
GOODNER, SAM T | Chief Executive Officer | 1221 S MO PAC EXPY, STE 350, AUSTIN, TX 78746 |
Name | Role | Address |
---|---|---|
ALBE, MIKE | Vice President | 1221 S MO PAC EXPY, STE 350, AUSTIN, TX 78746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-11-13 | No data | No data |
REGISTERED AGENT CHANGED | 2013-11-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 600 N. WESTSHORE BLVD, STE. 1000, TAMPA, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 600 N. WESTSHORE BLVD, STE. 1000, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
Withdrawal | 2013-11-13 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-06-22 |
Foreign Profit | 2008-01-08 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State