Search icon

KATIE INC. - Florida Company Profile

Company Details

Entity Name: KATIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATIE 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000013765
FEI/EIN Number 200695750

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

Address: 200 N.E. 2ND. AVE, 113, DELRAY BEACH, FL, 33483, US
Mail Address: 1912 F STREET, VANCOUVER, WA, 98663, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDILANDS BARBARA K Director 1912 F STREET, VANCOUVER, WA, 98663
SANDILANDS WILLIAM Manager 1912 F STREET, VANCOUVER, WA, 98663
SANDILANDS BARBARA D Agent 200 N.E. 2ND. AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 200 N.E. 2ND. AVE, DELRAY BEACH, FL 33444 -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 200 N.E. 2ND. AVE, 113, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-06-03 KATIE INC. -
CANCEL ADM DISS/REV 2008-11-18 - -
CHANGE OF MAILING ADDRESS 2008-11-18 200 N.E. 2ND. AVE, 113, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2008-11-18 SANDILANDS, BARBARA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000140371 ACTIVE 1000000201933 PALM BEACH 2011-02-02 2031-03-09 $ 598.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001094249 LAPSED 1000000190737 PALM BEACH 2010-10-28 2020-12-08 $ 606.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001041463 ACTIVE 1000000190736 PALM BEACH 2010-10-20 2030-11-10 $ 2,673.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-19
Name Change 2009-06-03
REINSTATEMENT 2008-11-18
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-08-24
Domestic Profit 2004-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156017104 2020-04-14 0491 PPP 424 LUNA BELLA LN SUITE 125, NEW SMYRNA BEACH, FL, 32168-4685
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133304
Loan Approval Amount (current) 133304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-4685
Project Congressional District FL-07
Number of Employees 35
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134648.15
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State