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