Search icon

KAT'S MEOW CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: KAT'S MEOW CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAT'S MEOW CHARTERS, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P06000081720
FEI/EIN Number 020778266

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

Address: 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
Mail Address: 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER KATHY President 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
GARNER KATHY Vice President 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
GARNER KATHY Secretary 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
GARNER KATHY Treasurer 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285
GARNER KATHY Agent 1267 US 41 BYPASS SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 GARNER, KATHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State