Entity Name: | CATOCTIN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000051076 |
Address: | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Mail Address: | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BANNON JASON F | President | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
BANNON JASON F | Director | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
BANNON AARON | Director | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
SCHMITT JOSEPH | Director | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
BANNON AARON | Vice President | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
SCHMITT JOSEPH | Secretary | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
SCHMITT JOSEPH | Treasurer | 706 BOUGH AVE, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-30 | 706 BOUGH AVE, CLEARWATER, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-30 | 706 BOUGH AVE, CLEARWATER, FL 33760 | No data |
Name | Date |
---|---|
Domestic Profit | 2004-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State