Search icon

PETCAT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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