Entity Name: | CATAPULT LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Apr 2015 (10 years ago) |
Document Number: | N15000002182 |
FEI/EIN Number |
47-3485977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Traction St, Greenville, SC, 29611, US |
Mail Address: | 141 Traction St, Greenville, SC, 29611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS GEOFFREY | President | 13866 FARNESE DRIVE, ESTERO, FL, 33928 |
CROSS GEOFFREY | Director | 13866 FARNESE DRIVE, ESTERO, FL, 33928 |
Corley Troy | Director | 20 Speed St., Greenville, SC, 29611 |
Todd Milby | Exec | 7 Lovvorn Ct., Greer, SC, 29611 |
Sholly Brian | Director | 127 Dupree Rd, Woodstock, GA, 30188 |
MARC F. OATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 770 Pelham Rd, Suite 251, Greenville, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 770 Pelham Rd, Suite 251, Greenville, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 141 Traction St, Greenville, SC 29611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 141 Traction St, Greenville, SC 29611 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | MARC F. OATES, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2015-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 5515 BRYSON DRIVE, SUITE 502, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State