Entity Name: | CATALINA FINER MEAT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATALINA FINER MEAT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 Feb 1982 (43 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F66276 |
FEI/EIN Number |
592162580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 N. LAUBER WAY, TAMPA, FL, 33614, US |
Mail Address: | P.O. BOX 15815, TAMPA, FL, 33684 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPERO JUSTO L | President | P.O. Box 15815, TAMPA, FL, 33684 |
CEPERO Justo L | Agent | 4709 N. LAUBER WAY, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | CEPERO, Justo Luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 4709 N. LAUBER WAY, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 4709 N. LAUBER WAY, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 1992-02-26 | 4709 N. LAUBER WAY, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-27 |
AMENDED ANNUAL REPORT | 2014-07-01 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State