Search icon

CATALYST RESOURCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CATALYST RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALYST RESOURCE GROUP, 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000001780
FEI/EIN Number 820197257

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

Address: 2233 NW 41st STREET, GAINESVILLE, FL, 32606, US
Mail Address: PO BOX 11620, WESTMINSTER, CA, 92685
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHMAN HENRY D Director PO BOX 11620, WESTMINSTER, CA, 92685
STANKUNAS FRANK Agent 2233 NW 41st STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-16 STANKUNAS, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2233 NW 41st STREET, 200C, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2233 NW 41st STREET, 200C, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2015-09-25 2233 NW 41st STREET, 200C, GAINESVILLE, FL 32606 -
AMENDMENT 2012-03-15 - -
AMENDMENT 2012-02-23 - -
AMENDMENT AND NAME CHANGE 2010-04-05 CATALYST RESOURCE GROUP, INC. -
NAME CHANGE AMENDMENT 2005-07-01 JEANTEX GROUP, INC. -
REINSTATEMENT 2005-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395346 TERMINATED 1000000269898 LEON 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2012-03-15
Amendment 2012-02-23
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State