Entity Name: | KATCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KATCO, 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: | 20 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2017 (8 years ago) |
Document Number: | P01000082978 |
FEI/EIN Number |
593747521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 66596, Saint Petersburg, FL, 33736, US |
Address: | 250 Corey Ave, Apt 66596, Saint Petersburg, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katzel Jason | President | P.O. Box 66596, Saint Petersburg, FL, 33736 |
suncoast collection trust | Agent | 250 Corey Avenue, SAINT PETERSBURG, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-06 | 250 Corey Ave, Apt 66596, Saint Petersburg, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 250 Corey Avenue, Apt 66596, SAINT PETERSBURG, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | suncoast collection trust | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 250 Corey Ave, Apt 66596, Saint Petersburg, FL 33706 | - |
REINSTATEMENT | 2017-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-06-17 |
Reg. Agent Change | 2018-12-26 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State