Search icon

THE CAT'S MEOW, INC. - Florida Company Profile

Company Details

Entity Name: THE CAT'S MEOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAT'S MEOW, 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: 21 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L94960
FEI/EIN Number 593042139

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

Address: % JAMES MOORE & CO, 233 OAKRIDGE ST, HOLLY HILL, FL, 32117
Mail Address: % JAMES MOORE & CO, 233 OAKRIDGE ST, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, DORRIE Director 233 OAKRIDGE STREET, HOLLYHILL, FL
THOMPSON, DORRIE Agent % JAMES MOORE & CO, HOLLYHILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 % JAMES MOORE & CO, 233 OAKRIDGE STREET, HOLLYHILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-30 % JAMES MOORE & CO, 233 OAKRIDGE ST, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1991-07-30 % JAMES MOORE & CO, 233 OAKRIDGE ST, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State