Search icon

KATON INCORPORATED - Florida Company Profile

Company Details

Entity Name: KATON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATON INCORPORATED 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: 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: 24 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 1988 (37 years ago)
Document Number: H22494
FEI/EIN Number 592568610

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

Mail Address: 1133 BAL HARBOR BLVD., SUITE 1139, PUNTA GORDA, FL, 33950, US
Address: 7644 Mikasa Dr., PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIIKANEN, MARJA Agent 1133 BAL HARBOR BLVD., PUNTA GORDA, FL, 33950
Liikanen Marja President 1133 BAL HARBOR BLVD., PUNTA GORDA, FL, 33950
Keele Brian D Treasurer 1133 BAL HARBOR BLVD., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 7644 Mikasa Dr., PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2006-01-18 7644 Mikasa Dr., PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 1133 BAL HARBOR BLVD., SUITE 1139, PUNTA GORDA, FL 33950 -
REINSTATEMENT 1988-06-21 - -
REGISTERED AGENT NAME CHANGED 1988-06-21 LIIKANEN, MARJA -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State