Search icon

CATALINA CASTSTONE CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CATALINA CASTSTONE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA CASTSTONE CREATIONS, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000029949
FEI/EIN Number 202406266

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

Address: 9801 SW 121ST STREET, MIAMI, FL, 33176
Mail Address: 9801 SW 121ST STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RANDY President 9801 SW 121ST STREET, MIAMI, FL, 33176
SCHWARTZ L. RANDY Agent 9801 SW 121ST STREET, MIAMI, FL, 33176
SCHWARTZ PAULA Secretary 9801 SW 121ST STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-10-23 SCHWARTZ, L. RANDY -
REGISTERED AGENT ADDRESS CHANGED 2009-10-23 9801 SW 121ST STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000117646 ACTIVE 1000000981744 COLUMBIA 2024-02-20 2044-02-28 $ 31,987.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
WOOLEMS, INC., VS CATALINA CASTSTONE CREATIONS, INC., 3D2022-0770 2022-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-193-P

Parties

Name WOOLEMS, INC.
Role Appellant
Status Active
Representations DANIEL A. THOMAS, ALAN B. ROSE
Name CATALINA CASTSTONE CREATIONS, INC.
Role Appellee
Status Active
Representations Matthew O. Hutchinson, JAMES S. LUPINO, Samuel Persaud
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WOOLEMS, INC.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 8/1/22
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WOOLEMS, INC.
Docket Date 2022-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2022.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888977206 2020-04-15 0455 PPP 9801 SW 121ST STREET, MIAMI, FL, 33176
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102010
Loan Approval Amount (current) 102010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102950.76
Forgiveness Paid Date 2021-03-26
1752418809 2021-04-10 0455 PPS 9801 SW 121st St, Miami, FL, 33176-4923
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76737
Loan Approval Amount (current) 76737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4923
Project Congressional District FL-27
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77830.5
Forgiveness Paid Date 2022-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State