Search icon

CATCH YOUR LIMIT CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: CATCH YOUR LIMIT CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATCH YOUR LIMIT CONSULTING 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: 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: 19 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P01000071257
FEI/EIN Number 593740696

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

Address: 6058 Mountain Tpke, Monterey, VA, 24465, US
Mail Address: 6058 Mountain Tpke, Monterey, VA, 24465, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHON MELISSA Vice President 6058 Mountain Tpke, Monterey, VA, 24465
MORRELL GREGORY S Agent 1842 Hill N Dale St S, TALLAHASSEE, FL, 32317
LAUGHON TOM President 6058 Mountain Tpke, Monterey, VA, 24465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 6058 Mountain Tpke, Monterey, VA 24465 -
CHANGE OF MAILING ADDRESS 2025-01-08 6058 Mountain Tpke, Monterey, VA 24465 -
REGISTERED AGENT NAME CHANGED 2025-01-08 MORRELL, GREGORY S -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1842 Hill N Dale St S, TALLAHASSEE, FL 32317 -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-07-17
REINSTATEMENT 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State