Entity Name: | C.A.T.C.H. 84, 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N05000004609 |
FEI/EIN Number |
202794984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10650 W. State Road 84, Davie, FL, 33324, US |
Mail Address: | 10650 W. State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS CHRISTOPHER J | Director | 10650 W. State Road 84, Davie, FL, 33324 |
WASHINGTON SHIRLEY | Director | 707 BAYBERRY ROAD, EDGEWOOD, MD, 21040 |
CHAMBERS DANIEL | Director | 4156 RUPLE APT 3, SOUTH EUCLID, OH, 44121 |
CHAMBERS LINDA C | Director | 2110 APPLE DRIVE, ECLID, OH, 44143 |
LEWIN DANIEL | Director | 8551 W SUNRISE BLVD STE 300, PLANTATION, FL, 33322 |
BREIT RICHARD H | Agent | 8551 WEST SUNRISE BLVD, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 10650 W. State Road 84, Suite 111, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-06-23 | 10650 W. State Road 84, Suite 111, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-30 | BREIT, RICHARD H | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-30 | 8551 WEST SUNRISE BLVD, STE 300, PLANTATION, FL 33322 | - |
NAME CHANGE AMENDMENT | 2005-10-19 | C.A.T.C.H. 84, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State