Entity Name: | C.A.T. INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A.T. INVESTMENTS 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: | 16 Oct 1989 (35 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L22864 |
FEI/EIN Number |
650183121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19051 SW 136 ST, MIAMI, FL, 33196, US |
Mail Address: | 19051 SW 136 ST, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITO CATALINA | President | 19051 S.W. 136 ST., MIAMI, FL, 33196 |
CHAVEZ DULCE M | Secretary | 19890 SW 180 ST., MIAMI, FL, 33187 |
BRITO CATALINA | Agent | 19051 SW 136 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 19051 SW 136 ST, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-18 | 19051 SW 136 ST, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2004-04-18 | 19051 SW 136 ST, MIAMI, FL 33196 | - |
REINSTATEMENT | 1996-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001521815 | LAPSED | 2011-2688-GD-01 | 11TH JUD CIR MIAMI DADE COUNTY | 2013-09-16 | 2018-10-21 | $30,814.97 | HARRY C. PALMER III, 4001 VENTURA AVE, MIAMI, FL 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-11-21 |
ANNUAL REPORT | 2012-11-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State