Entity Name: | NICK KATANIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK KATANIC, 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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000116628 |
FEI/EIN Number |
203341456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 West Lake Dr,, SARASOTA, FL, 34232, US |
Mail Address: | 418 West Lake Dr,, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATANIC NICK | Agent | 418 West Lake Dr,, SARASOTA, FL, 34232 |
KATANIC NICK | President | 418 West Lake Dr,, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 418 West Lake Dr,, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 418 West Lake Dr,, SARASOTA, FL 34232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 418 West Lake Dr,, SARASOTA, FL 34232 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State