Search icon

FRANK CATANIA, INC. - Florida Company Profile

Company Details

Entity Name: FRANK CATANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK CATANIA, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000049790
FEI/EIN Number 204656410

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

Address: 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
Mail Address: 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANIA FRANK President 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
CATANIA JAYNE Vice President 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
CATANIA JAYNE Treasurer 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
CATANIA JAYNE Secretary 5623 15TH AVENUE WEST, BRADENTON, FL, 34209
CATANIA JAYNE Agent 5623 15TH AVENUE WEST, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317700009 BLINDMAN EXPIRED 2008-11-12 2013-12-31 - 5623 15TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-09
Domestic Profit 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State