Search icon

CATALYST INCORPORATED - Florida Company Profile

Company Details

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

CATALYST 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: 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: 13 Mar 1987 (38 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: J62708
FEI/EIN Number 592777060

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

Address: 650 SHILOH TERRACE, DAVIE, FL, 33325
Mail Address: 650 SHILOH TERR, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE-HANIFF, MARY President 650 SHILOH TERRACE, DAVIE, FL, 33325
HALE-HANIFF, MARY Secretary 650 SHILOH TERRACE, DAVIE, FL, 33325
HALE-HANIFF, MARY Treasurer 650 SHILOH TERRACE, DAVIE, FL, 33325
HALE-HANIFF, MARY Agent 650 SHILOH TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 650 SHILOH TERRACE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 650 SHILOH TERRACE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 1997-01-31 650 SHILOH TERRACE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1992-02-19 HALE-HANIFF, MARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State