Search icon

CATE N. CO. - Florida Company Profile

Company Details

Entity Name: CATE N. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATE N. CO. 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: 18 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P05000100602
FEI/EIN Number 203166104

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

Address: 38 South Blue Angel Parkway, c/o Thomas Norris, Pensacola, FL, 32506, US
Mail Address: 4278 Cartgate Drive, Gulf Shores, AL, 36542, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS CATHLEEN A President 4278 Cartgate Drive, Gulf Shores, AL, 36542
NORRIS CATHLEEN A Agent 38 South Blue Angel Parkway, Pensacola, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 38 South Blue Angel Parkway, c/o Thomas Norris, #217, Pensacola, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 38 South Blue Angel Parkway, c/o Thomas Norris, #217, Pensacola, FL 32506 -
CHANGE OF MAILING ADDRESS 2023-04-28 38 South Blue Angel Parkway, c/o Thomas Norris, #217, Pensacola, FL 32506 -
REGISTERED AGENT NAME CHANGED 2017-04-11 NORRIS, CATHLEEN A -
NAME CHANGE AMENDMENT 2015-02-24 CATE N. CO. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
Name Change 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State