Entity Name: | C.A.T.'S PROSPERITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A.T.'S PROSPERITY 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 Aug 2005 (20 years ago) |
Document Number: | P05000116413 |
FEI/EIN Number |
203336815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
Mail Address: | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEIRCE TODD | President | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
COOPER MARSHA | Vice President | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
PEIRCE TODD | Secretary | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
PEIRCE TODD | Agent | 15019 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 15019 CARLTON LAKE ROAD, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 15019 CARLTON LAKE ROAD, WIMAUMA, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 15019 CARLTON LAKE ROAD, WIMAUMA, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | PEIRCE, TODD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State