Search icon

KATAN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KATAN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAN ASSOCIATES, 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 Mar 2000 (25 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: P00000027138
FEI/EIN Number 651008630

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

Address: 245 33RD STREET, HERMOSA BEACH, CA, 90254
Mail Address: 245 33RD STREET, HERMOSA BEACH, CA, 90254
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
YAKATAN HARRIET Director 245 33RD STREET, HERMOSA BEACH, CA, 90254
YAKATAN BLAKE Treasurer 245 33RD STREET, HERMOSA BEACH, CA, 90254
YAKATAN BLAKE Director 245 33RD STREET, HERMOSA BEACH, CA, 90254
YAKATAN HARRIET Secretary 245 33RD STREET, HERMOSA BEACH, CA, 90254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-22 245 33RD STREET, HERMOSA BEACH, CA 90254 -
CHANGE OF MAILING ADDRESS 2014-08-22 245 33RD STREET, HERMOSA BEACH, CA 90254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2020-01-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-06
REINSTATEMENT 2014-08-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State