Search icon

CATACOL, INC. - Florida Company Profile

Company Details

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

CATACOL, 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: 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P03000034387
FEI/EIN Number 014142681

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

Address: 19199 SW 29th court, Miramar, FL, 33029, US
Mail Address: 19199 SW 29th court, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRELL ALBERT President 19199 SW 29th court, Miramar, FL, 33029
TORRELL ALBERT Agent 19199 sw 29th court, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 19199 sw 29th court, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 19199 SW 29th court, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-07-06 19199 SW 29th court, Miramar, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State