Search icon

CATHEDRAL SQUARE-THC, INC. - Florida Company Profile

Company Details

Entity Name: CATHEDRAL SQUARE-THC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N01000006436
FEI/EIN Number 593742739

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

Address: 9000 REGENCY SQUIRE BLVD., FIRST FLOOR, JACKSONVILLE, FL, 32211
Mail Address: 9000 REGENCY SQUIRE BLVD., FIRST FLOOR, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYSINGER DAVID Director 11841 HIDDEN HILLS DRIVE, JACKSONVILLE, FL, 32225
TRAVIS CHARLES T Director 1152 OAKRIDGE DRIVE SOUTH, JACKSONVILLE, FL, 32225
PAYSINGER DAVID Agent 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 9000 REGENCY SQUIRE BLVD., FIRST FLOOR, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2008-06-23 9000 REGENCY SQUIRE BLVD., FIRST FLOOR, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2008-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-08 PAYSINGER, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022428 LAPSED 16-2003-CC-012626 COUNTY CRT DUVAL COUNTY, FL 2004-06-28 2009-10-08 $6605.05 ENVIRONMENTAL SERVICES, INC., 7220 FINANCIAL WAY, STE. 100, JACKSONVILLE, FL 32256

Documents

Name Date
REINSTATEMENT 2008-06-23
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-09-18
Reg. Agent Resignation 2002-08-30
ANNUAL REPORT 2002-07-09
Domestic Non-Profit 2001-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State