Search icon

CATC, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: CATC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATC, 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 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000060399
FEI/EIN Number 203230736

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

Address: 672 DOGWOOD AVE, 163, FRANKLIN SQUARE, NY, 11010
Mail Address: 1411 Prince Philip Dr, Casselberry, FL, 32707, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CATC, INC, NEW YORK 3874113 NEW YORK

Key Officers & Management

Name Role Address
CARROLL ELIZABETH President 672 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010
CARROLL ELIZABETH Agent 1411 Prince Philip Dr, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-20 672 DOGWOOD AVE, 163, FRANKLIN SQUARE, NY 11010 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1411 Prince Philip Dr, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 672 DOGWOOD AVE, 163, FRANKLIN SQUARE, NY 11010 -

Documents

Name Date
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State