Entity Name: | CATA-MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATA-MARINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | P05000089230 |
FEI/EIN Number |
113753272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6734 S Westshore Blvd, TAMPA, FL, 33616, US |
Mail Address: | 6734 S Westshore Blvd, Tampa, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ PEDRO D | President | 6734 S Westshore Blvd, TAMPA, FL, 33616 |
PEREZ PEDRO D | Treasurer | 6734 S Westshore Blvd, TAMPA, FL, 33616 |
PEREZ PEDRO D | Director | 6734 S Westshore Blvd, TAMPA, FL, 33616 |
PEREZ PEDRO D | Agent | 6734, Tampa, FL, 33616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007110 | HOME GOODS & FURNITURE | EXPIRED | 2014-01-21 | 2019-12-31 | - | 5400 SOUTH WESTSHORE BLVD, SUITE B, TAMPA, FL, 33611 |
G11000095806 | 4X4 EXTRAS | EXPIRED | 2011-09-28 | 2016-12-31 | - | 5400 S. WESTSHORE BLVD SUITE B, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 6734, S WESTSHORE BLVD, Tampa, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 6734 S Westshore Blvd, TAMPA, FL 33616 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 6734 S Westshore Blvd, TAMPA, FL 33616 | - |
REINSTATEMENT | 2024-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 4720 W McCoy Street, TAMPA, FL 33616 | - |
REINSTATEMENT | 2020-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 4720, W McCoy Street, Tampa, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 4720 W McCoy Street, TAMPA, FL 33616 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-02-03 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-02-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State