Search icon

CATENAC CUSTOM HOMES, INC.

Company Details

Entity Name: CATENAC CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000146231
FEI/EIN Number 20-3718743
Address: 2625 KEYSTONE ROAD, SUITE 4, TARPON SPRINGS, FL 34688
Mail Address: 2625 KEYSTONE ROAD, SUITE 4, TARPON SPRINGS, FL 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATENAC RETIREMENT PLAN 2012 203718743 2013-01-03 CATENAC CUSTOM HOMES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 236110
Sponsor’s telephone number 7279429975
Plan sponsor’s address PO BOX 100, TARPON SPRINGS, FL, 34688

Plan administrator’s name and address

Administrator’s EIN 203718743
Plan administrator’s name CATENAC CUSTOM HOMES, INC.
Plan administrator’s address PO BOX 100, TARPON SPRINGS, FL, 34688
Administrator’s telephone number 7279429975

Signature of

Role Plan administrator
Date 2013-01-03
Name of individual signing GARY CATENAC
Valid signature Filed with authorized/valid electronic signature
CATENAC RETIREMENT PLAN 2011 203718743 2012-02-28 CATENAC CUSTOM HOMES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 236110
Sponsor’s telephone number 7279429975
Plan sponsor’s address PO BOX 100, TARPON SPRINGS, FL, 34688

Plan administrator’s name and address

Administrator’s EIN 203718743
Plan administrator’s name CATENAC CUSTOM HOMES, INC.
Plan administrator’s address PO BOX 100, TARPON SPRINGS, FL, 34688
Administrator’s telephone number 7279429975

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing GARY CATENAC
Valid signature Filed with authorized/valid electronic signature
CATENAC RETIREMENT PLAN 2010 203718743 2011-01-18 CATENAC CUSTOM HOMES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 236110
Sponsor’s telephone number 7279429975
Plan sponsor’s address PO BOX 100, TARPON SPRINGS, FL, 34688

Plan administrator’s name and address

Administrator’s EIN 203718743
Plan administrator’s name CATENAC CUSTOM HOMES, INC.
Plan administrator’s address PO BOX 100, TARPON SPRINGS, FL, 34688
Administrator’s telephone number 7279429975

Signature of

Role Plan administrator
Date 2011-01-18
Name of individual signing GARY CATENAC
Valid signature Filed with authorized/valid electronic signature
CATENAC RETIREMENT PLAN 2009 203718743 2010-04-01 CATENAC CUSTOM HOMES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 236110
Sponsor’s telephone number 7279429975
Plan sponsor’s address PO BOX 100, TARPON SPRINGS, FL, 34688

Plan administrator’s name and address

Administrator’s EIN 203718743
Plan administrator’s name CATENAC CUSTOM HOMES, INC.
Plan administrator’s address PO BOX 100, TARPON SPRINGS, FL, 34688
Administrator’s telephone number 7279429975

Signature of

Role Plan administrator
Date 2010-04-01
Name of individual signing GARY CATENAC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-01
Name of individual signing GARY CATENAC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BLACKWELL, WORTH T Agent 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701

President

Name Role Address
CATENAC, GARY M President 1712 RICHARD ERVIN PARKWAY, TARPON SPRINGS, FL 34688

Director

Name Role Address
CATENAC, GARY M Director 1712 RICHARD ERVIN PARKWAY, TARPON SPRINGS, FL 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 2625 KEYSTONE ROAD, SUITE 4, TARPON SPRINGS, FL 34688 No data
CHANGE OF MAILING ADDRESS 2012-08-28 2625 KEYSTONE ROAD, SUITE 4, TARPON SPRINGS, FL 34688 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621127 LAPSED 1000000617956 PINELLAS 2014-04-30 2024-05-09 $ 4,050.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000152851 LAPSED 1000000446740 PINELLAS 2013-01-02 2023-01-16 $ 509.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-16
Domestic Profit 2005-11-01

Date of last update: 28 Jan 2025

Sources: Florida Department of State