Entity Name: | KIM CATLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIM CATLIN, 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: | 14 Nov 2003 (21 years ago) |
Document Number: | P03000132320 |
FEI/EIN Number |
760747848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9063 HARDWOOD LN., #, TALLAHASSEE, FL, 32311 |
Mail Address: | 9063 HARDWOOD LN., TALLAHASSEE, FL, 32311 |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATLIN KIM | President | 9063 HARDWOOD LANE, TALLAHASSEE, FL, 32311 |
CATLIN KIM | Secretary | 9063 HARDWOOD LANE, TALLAHASSEE, FL, 32311 |
CATLIN KIM | Director | 9063 HARDWOOD LANE, TALLAHASSEE, FL, 32311 |
REICHMAN MICHAEL A | Agent | 380 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-22 | 9063 HARDWOOD LN., #, TALLAHASSEE, FL 32311 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 9063 HARDWOOD LN., #, TALLAHASSEE, FL 32311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State