Search icon

CATALYST ONE COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: CATALYST ONE COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALYST ONE COMMUNICATIONS 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 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000132200
FEI/EIN Number 571213125

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

Address: 3109 N HIGHLAND AVE, TAMPA, FL, 33603
Mail Address: 3109 N HIGHLAND AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DEMPSEY President 3109 N HIGHLAND, TAMPA, FL, 33603
ANDERSON TAMARA K Director 3109 N HIGHLAND AVE, TAMPA, FL, 33603
ANDERSON DEMPSEY C Agent 3109 N HIGHLAND AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-13 3109 N HIGHLAND AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-13 3109 N HIGHLAND AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2009-08-13 3109 N HIGHLAND AVE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2009-01-23 ANDERSON, DEMPSEY C -
CANCEL ADM DISS/REV 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000025438 ACTIVE 1000000384751 HILLSBOROU 2012-12-06 2033-01-02 $ 340.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000025420 ACTIVE 1000000384750 HILLSBOROU 2012-12-06 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900003741 LAPSED 05-CC-2408-JD 20TH JUD CIR CRT LEE CTY FL 2005-12-19 2011-03-16 $5929.44 FIRST CENTRAL INVESTMENT CORP. D/B/A EDISON, BEACH HOUSE, 830 ESTERO BLVD., FORT MYERS BEACH, FL 33931

Documents

Name Date
ANNUAL REPORT 2009-08-13
ANNUAL REPORT 2009-01-23
REINSTATEMENT 2009-01-08
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-10-14
ANNUAL REPORT 2005-08-30
Domestic Profit 2004-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State