Search icon

KATALYST CORP. - Florida Company Profile

Company Details

Entity Name: KATALYST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATALYST CORP. 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P03000017007
FEI/EIN Number 300313456

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

Mail Address: 3077 PERRIWINKLE CIRCLE, DAVIE, FL, 33328, US
Address: 3077 Perriwinke cir, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSSYN ANDREA E Director 3077 Perriwinke cir, Davie, FL, 33328
YUSSYN ANDREA E Agent 3077 Perriiwnkle cir, davie, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3077 Perriwinke cir, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3077 Perriiwnkle cir, davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2014-11-10 YUSSYN, ANDREA E -
AMENDMENT 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2012-04-23 3077 Perriwinke cir, Davie, FL 33328 -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-03-12 KATALYST CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000369648 TERMINATED 1000000273575 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000341969 TERMINATED 1000000266622 BROWARD 2012-04-18 2032-05-02 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Amendment 2014-11-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State