Entity Name: | CATICPRO, INC. |
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: | 27 Feb 2018 (7 years ago) |
Branch of: | CATICPRO, INC., CONNECTICUT (Company Number 0730109) |
Document Number: | F18000001015 |
FEI/EIN Number |
810583860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 CORPORATE PLACE, ROCKY HILL, CT, 06067 |
Mail Address: | 101 CORPORATE PLACE, ROCKY HILL, CT, 06067 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CZAPIGA JAMES | Director | 68 KNOLLWOOD DR, HEBRON, CT, 06248 |
CAPOSSELA COLLEEN M | President | 36 RUSTIC LANE, SOUTH WINDSOR, CT, 06074 |
Popeleski Kenneth | Treasurer | 215 Lakewood Road, South GLASTONBURY, CT, 06073 |
AMBULOS BEVERLY | Asst | 15 CARSON WAY, SOUTH WINDSOR, CT, 06074 |
DEFRANCES GUY R | Secretary | 26 FOXGLOV LANE, WINDSOR, CT, 06095 |
Kowal John | Assi | 88 Spoonville Road, East Granby, CT, 06026 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
Reg. Agent Change | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
Reg. Agent Change | 2022-06-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
Foreign Profit | 2018-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State