Search icon

CATALYST HOLDINGS, INC. - Florida Company Profile

Company Details

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

CATALYST HOLDINGS, 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: 02 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: P02000106347
FEI/EIN Number 061682782

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

Address: 5 Madrid Heights Trail, Cerrillos, NM, 87010, US
Mail Address: 5 Madrid Heights Trail, Cerrillos, NM, 87010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez J. A. Chief Executive Officer 5 Madrid Heights Trail, Cerrillos, NM, 87010
SANCHEZ J A Agent 5 Madrid Heights Trail, Cerrillos, FL, 87010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 5 Madrid Heights Trail, Cerrillos, NM 87010 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 5 Madrid Heights Trail, Cerrillos, FL 87010 -
CHANGE OF MAILING ADDRESS 2018-03-12 5 Madrid Heights Trail, Cerrillos, NM 87010 -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-05 SANCHEZ, J A -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State