Entity Name: | CATHY'S AQUARIUMS AND MORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000044156 |
FEI/EIN Number | 593722727 |
Address: | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Mail Address: | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBERT CATHY M | Agent | 433 DELAWARE RD, DEFUNIAK SPRINGS, FL, 32433 |
Name | Role | Address |
---|---|---|
HERBERT CATHY M | President | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
HEBERT COREY J | Vice President | 433 DELAWARE RD, DEFUNIAK SPRINGS, FL, 32433 |
Name | Role | Address |
---|---|---|
HEBERT COREY J | Treasurer | 433 DELAWARE RD, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-18 | 433 DELAWARE RD, DEFUNIAK SPRINGS, FL 32433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-07-25 |
Domestic Profit | 2001-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State