Search icon

KATIA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KATIA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATIA ENTERPRISES, 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: 12 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000058216
FEI/EIN Number 651141078

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

Address: 1890 Elsa Street, NAPLES, FL, 34109, US
Mail Address: 1890 Elsa Street, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIGUEL A President 4769 Dorando Dr, NAPLES, FL, 34103
PEREZ COSME E Agent 160 12TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051702 NFP AUTO BODY EXPIRED 2015-05-27 2020-12-31 - 1890 ELSA STREET, NAPLES, FL, 34109
G09084900363 NFP AUTO BODY EXPIRED 2009-03-25 2014-12-31 - 4573 EXCHANGE AVENUE, BAY 10, NAPLES, FL, 34104
G08079900199 NAPLES FINEST PAINT SHOP EXPIRED 2008-03-19 2013-12-31 - 4573 EXCHANGE AVENUE, BAY 10, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1890 Elsa Street, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-04-22 1890 Elsa Street, NAPLES, FL 34109 -
MERGER 2008-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000072583
REGISTERED AGENT NAME CHANGED 2006-01-29 PEREZ, COSME E -
REGISTERED AGENT ADDRESS CHANGED 2006-01-29 160 12TH AVE NE, (OFF OF WILSON), NAPLES, FL 34120 -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000678325 TERMINATED 1000000103145 4423 2771 2009-01-29 2029-02-18 $ 952.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-19
Merger 2008-02-14
ANNUAL REPORT 2007-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State