Search icon

CATMERO, N.V., INC. - Florida Company Profile

Company Details

Entity Name: CATMERO, N.V., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jun 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02556
FEI/EIN Number 592241022

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

Address: 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779, US
Mail Address: 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole

Key Officers & Management

Name Role Address
MATTMAN WERNER President BRUNNWIESEN STRASSE 38 8049, ZURICH, SWITZERLAND
CHASNOV BURTON R Vice President 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779
CHASNOV BURTON R Secretary 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779
CHASNOV BURTON R Director 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779
CHASNOV BURTON R Agent 1859 BEAR CREEK COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-17 1859 BEAR CREEK COVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2004-12-17 1859 BEAR CREEK COVE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-17 1859 BEAR CREEK COVE, LONGWOOD, FL 32779 -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-09-07 CHASNOV, BURTON R -
REINSTATEMENT 1994-09-07 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000144813 ACTIVE 1000000122368 SEMINOLE 2009-05-12 2030-02-16 $ 2,610.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-01
REINSTATEMENT 2004-12-17
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State