Entity Name: | PETCAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETCAT, 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: | 08 May 1987 (38 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | J71915 |
FEI/EIN Number |
592818855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | P. O. BOX 127, JUPITER, FL, 33468, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AST SANDOR | President | 17239 122 NW. DR. N., JUPITER, FL |
AST SANDOR | Agent | 261 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 261 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 261 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-08 | 261 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 | - |
REINSTATEMENT | 1996-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1987-06-09 | AST, SANDOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-04-09 |
REINSTATEMENT | 1996-12-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State