Search icon

CATHEDRAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: CATHEDRAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2014 (10 years ago)
Branch of: CATHEDRAL CORPORATION, NEW YORK (Company Number 12785)
Last Event: DROPPING DBA
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: F14000005510
FEI/EIN Number 14-0576820

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

Address: 632 ELLSWORTH RD, ROME, NY, 13441, US
Mail Address: 1500 Tradeport Drive Suite B, orlando, FL, 32824, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GAIGE MARIANNE W Chairman 632 ELLSWORTH RD, ROME, NY, 13441
LLOYD LESLIE P Secretary 632 ELLSWORTH RD, ROME, NY, 13441
Williams Jeffrey L Director 632 ELLSWORTH RD, ROME, NY, 13441
Peterson David Director 632 ELLSWORTH RD, ROME, NY, 13441
Fila Geoffrey Director 632 ELLSWORTH RD, ROME, NY, 13441
Frank Steenburgh W Director 632 Ellsworth Road, Rome, NY, 13441
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026862 FIDLAR ELECTION SERVICES ACTIVE 2017-03-14 2027-12-31 - 632 ELLSWORTH ROAD, ROME, NY, 13441
G17000026861 FIDLAR ELECTION COMPANY ACTIVE 2017-03-14 2027-12-31 - 632 ELLSWORTH ROAD, ROME, NY, 13441
G15000035037 AXIS DATA SOLUTIONS ACTIVE 2015-04-07 2025-12-31 - 632 ELLSWORTH ROAD, ROME, NY, 13441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-15 632 ELLSWORTH RD, ROME, NY 13441 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 632 ELLSWORTH RD, ROME, NY 13441 -
DROPPING ALTERNATE NAME 2015-04-03 CATHEDRAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State