Search icon

KATTOUR INC

Company Details

Entity Name: KATTOUR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000014373
FEI/EIN Number 260821740
Address: 2188 NW 20TH ST., MIAMI, FL, 33142
Mail Address: 2188 NW 20TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAROLINA KATOURA Agent 2188 NW 20TH ST, MIAMI, FL, 33142

President

Name Role Address
KATOURA CAROLINA President 2188 NW 20TH ST., MIAMI, FL, 33142

Secretary

Name Role Address
KATOURA CAROLINA Secretary 2188 NW 20TH ST., MIAMI, FL, 33142

Director

Name Role Address
KATOURA CAROLINA Director 2188 NW 20TH ST., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099900395 WESTAR GAS STATION EXPIRED 2008-04-08 2013-12-31 No data 2188 NW 20TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-16 CAROLINA KATOURA No data
REINSTATEMENT 2011-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2188 NW 20TH ST, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 2188 NW 20TH ST., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2007-09-05 2188 NW 20TH ST., MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000378345 TERMINATED 1000000665018 DADE 2015-03-09 2035-03-18 $ 1,854.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000210720 LAPSED 2014-CA-022647 11TH JUD CIR MIAMI DADE CO 2015-01-26 2020-02-12 $5,040.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNCIL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800
J15000339529 LAPSED 14013620 CC 23 MIAMI-DADE COUNTY COURT 2015-01-16 2020-03-09 $5,387.40 MCLANE COMPANY, INC., 4747 MCLANE PARKWAY, TEMPLE, TX, 76504
J15000434973 LAPSED 14013620CC23 MIAMI-DADE CIRCUIT COURT 2015-01-16 2020-04-15 $5,387.40 MCLANE COMPANY, INC., 4747 MCLANE PARKWAY, TEMPLE, TX, 76504
J14001155794 ACTIVE 1000000640647 DADE 2014-09-12 2034-12-17 $ 417,785.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MILLS-TEL CORP., etc., VS KATTOUR, INC., etc., et al., 3D2013-0885 2013-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-35285

Parties

Name MILLS-TEL, CORP.
Role Appellant
Status Withdrawn
Name KATTOUR INC
Role Appellee
Status Withdrawn
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2014-06-03
Type Response
Subtype Response
Description RESPONSE ~ to motin for rehearing and rehearing en banc
On Behalf Of KATTOUR, INC.
Docket Date 2014-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-05-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for an award of attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Remanded with instructions
Docket Date 2014-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATTOUR, INC.
Docket Date 2014-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATTOUR, INC.
Docket Date 2014-04-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-03-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE G. Bart Billbrough 334261 AE Robert N. Pelier 998834 AA Ainslee R. Ferdie 024273
Docket Date 2014-03-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Robert N. Pelier 998834 AA Ainslee R. Ferdie 024273
Docket Date 2014-03-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/4/14
Docket Date 2014-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-2 days to 1/15/14
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-10 days to 1/13/14
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 3, 2014.
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of non-availability
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-12-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including December 4, 2013.
Docket Date 2013-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE Kattour, Inc-30 days to 11/4/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATTOUR, INC.
Docket Date 2013-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 9/15/13
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend notice of appeal is granted as stated in the motion.
Docket Date 2013-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend notice of appeal to include order entered may 20, 2013 on attorney's fees and costs
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time to file the record on appeal and extension of time to file the initial brief is granted. The record on appeal is due August 11, 2013, and the appellant¿s initial brief shall be filed on August 31, 2013.
Docket Date 2013-05-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AND INITIAL BRIEF
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILLS-TEL CORP.

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-06-13
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State