Entity Name: | CATE STREET CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F15000004312 |
FEI/EIN Number | 800291951 |
Address: | ONE CATE STREET, SUITE 100, PORTSMOUTH, NH, 03801, US |
Mail Address: | ONE CATE STREET, SUITE 100, PORTSMOUTH, NH, 03801, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
HALLE JOHN | President | ONE CATE STREET, SUITE 100, PORTSMOUTH, NH, 03801 |
Name | Role | Address |
---|---|---|
Ferree Michael | Secretary | ONE CATE STREET, SUITE 100, PORTSMOUTH, NH, 03801 |
Name | Role | Address |
---|---|---|
Olson Samuel | Chief Financial Officer | ONE CATE STREET, SUITE 100, PORTSMOUTH, NH, 03801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-20 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-07-11 |
Foreign Profit | 2015-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State