Search icon

KATZ SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: KATZ SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZ SPECIALTIES, 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: 01 Oct 1986 (39 years ago)
Date of dissolution: 11 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: J35799
FEI/EIN Number 592736840

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

Address: 901 LEELAND HGTS BLVD W, LEHIGH ACRES, FL, 33936, US
Mail Address: 901 LEELAND HGTS BLVD W, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RACHEL W President 302 N GREENWOOD AVE, LEHIGH ACRES, FL, 33936
KATZ RACHEL W Director 302 N GREENWOOD AVE, LEHIGH ACRES, FL, 33936
KATZ RACHEL W Secretary 302 N GREENWOOD AVE, LEHIGH ACRES, FL, 33936
KATZ JOSEPH E Vice President 302 N GREENWOOD AVE, LEHIGH, FL, 33936
KATZ JOSEPH E Treasurer 302 N GREENWOOD AVE, LEHIGH, FL, 33936
KATZ PETER K Treasurer 302 N GREENWOOD AVE., LEHIGH ACRES, FL, 33936
KATZ PETER K Agent 901 W LEELAND HGHTS BLVD W, LEHIGH ACRES, FL, 33936
KATZ PETER K Vice President 302 N GREENWOOD AVE., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-11-23 KATZ, PETER K -
REINSTATEMENT 2013-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 901 W LEELAND HGHTS BLVD W, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 901 LEELAND HGTS BLVD W, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2007-04-26 901 LEELAND HGTS BLVD W, LEHIGH ACRES, FL 33936 -
CANCEL ADM DISS/REV 2005-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840024 LAPSED 1000000615462 LEE 2014-04-24 2024-08-01 $ 1,181.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000493362 TERMINATED 1000000431459 LEE 2013-01-31 2023-02-27 $ 3,778.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002161692 LAPSED 09-CC-004282 LEE COUNTY CRT CIV DIV 2009-08-19 2014-10-01 $12,038.49 YELLOW BOOK SALES AND DISTRIBUTION COMPANY INC, P.O. BOX 8390, METAIRIE, AL 70006

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-11
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
Reinstatement 2009-12-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-27
REINSTATEMENT 2005-06-06
ANNUAL REPORT 2003-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State