Entity Name: | CATCHIN' RAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000035771 |
FEI/EIN Number | 743033278 |
Address: | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
Mail Address: | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. JOHN LISA A | Agent | 7319 TOTEM AVE., NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
ST. JOHN RANDALL J | Director | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
ST. JOHN LISA A | Director | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
ST. JOHN RANDALL J | President | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
ST. JOHN LISA A | Secretary | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
ST. JOHN LISA A | Treasurer | 1541 SUMTER BLVD., NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-09-30 | ST. JOHN, LISA A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 1541 SUMTER BLVD., NORTH PORT, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 1541 SUMTER BLVD., NORTH PORT, FL 34287 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-21 | 7319 TOTEM AVE., NORTH PORT, FL 34286 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-29 |
Misc. | 2003-09-30 |
ANNUAL REPORT | 2003-04-21 |
Domestic Profit | 2002-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State