Entity Name: | KATRICK ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000007316 |
FEI/EIN Number | 204147765 |
Address: | 640 Childre Ave, Titusville, FL, 32796, US |
Mail Address: | 640 Childre Ave, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATRICK ENTERPRISES INC 401K PROFIT SHARING PLAN | 2015 | 204147765 | 2018-11-26 | KATRICK ENTERPRISES INC | 5 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KATRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 204147765 | 2015-05-07 | KATRICK ENTERPRISES INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-07 |
Name of individual signing | DAWN JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KATRICK MICHAEL E | Agent | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
KATRICK MICHAEL E | President | 2185 WHERRY ROAD, MIMS, FL, 32754 |
KATRICK MONICA D | President | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
KATRICK MICHAEL E | Director | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
KATRICK MONICA D | Vice President | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
KATRICK MONICA D | Secretary | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Name | Role | Address |
---|---|---|
KATRICK MONICA D | Treasurer | 2185 WHERRY ROAD, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 640 Childre Ave, Titusville, FL 32796 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 640 Childre Ave, Titusville, FL 32796 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State