Search icon

CATHEDRAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CATHEDRAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHEDRAL HOLDINGS, INC. 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: 19 May 1986 (39 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: J14741
FEI/EIN Number 592670416

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

Address: 104 JULIA STREET, TITUSVILLE, FL, 32796
Mail Address: 104 JULIA STREET, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOFF, WILLIAM President 104 JULIA STREET, TITUSVILLE, FL, 32796
ARNOFF, WILLIAM Director 104 JULIA STREET, TITUSVILLE, FL, 32796
ARNOFF, WILLIAM Agent 104 JULIA STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 104 JULIA STREET, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 1994-03-31 104 JULIA STREET, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-31 104 JULIA STREET, TITUSVILLE, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-10-07 ARNOFF, WILLIAM -

Date of last update: 01 Apr 2025

Sources: Florida Department of State