Search icon

CATALOGUE STATIONERS INC.

Company Details

Entity Name: CATALOGUE STATIONERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F94000006571
FEI/EIN Number 95-4307037
Address: 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321
Mail Address: 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role Address
MANGONES, JEAN P Agent 10242 N.W. 47TH ST., SUITE#16, SUNRISE, FL 33321

President

Name Role Address
FAUBERT, REYNOLD President 17103 KINGSVIEW AVE., CARSON, CA 90746

Vice President

Name Role Address
FAUBERT, AYN Vice President 17103 KINGSVIEW AVE., CARSON, CA 90746

Secretary

Name Role Address
GREENE, CARY Secretary 17103 KINGSVIEW AVE., CARSON, CA 90746

Treasurer

Name Role Address
GREENE, CARY Treasurer 17103 KINGSVIEW AVE., CARSON, CA 90746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 No data
CHANGE OF MAILING ADDRESS 1995-04-24 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 No data
REGISTERED AGENT NAME CHANGED 1995-04-24 MANGONES, JEAN P No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 10242 N.W. 47TH ST., SUITE#16, SUNRISE, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State