Entity Name: | KATALYST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
YUSSYN ANDREA E | Agent | 3077 Perriiwnkle cir, davie, FL, 33328 |
Name | Role | Address |
---|---|---|
YUSSYN ANDREA E | Director | 3077 Perriwinke cir, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3077 Perriwinke cir, Davie, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 3077 Perriiwnkle cir, davie, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | YUSSYN, ANDREA E | No data |
AMENDMENT | 2014-11-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 3077 Perriwinke cir, Davie, FL 33328 | No data |
CANCEL ADM DISS/REV | 2004-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2004-03-12 | KATALYST CORP. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State