Entity Name: | CATHY'S KREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jun 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | P07000070991 |
FEI/EIN Number | 26-0387424 |
Address: | 195 Jackson Ave, suite 100, satellite beach, FL 32937 |
Mail Address: | 476 COCOPLUM CT, SATELLITE BCH, FL 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND, CATHERINE L | Agent | 476 COCOPLUM CT, SATELLITE BEACH, FL 32937 |
Name | Role | Address |
---|---|---|
Hammond, Catherine L | President | 195 Jackson Ave, suite 100 satellite beach, FL 32937 |
Name | Role | Address |
---|---|---|
Hammond, Catherine L | Secretary | 195 Jackson Ave, suite 100 satellite beach, FL 32937 |
Name | Role | Address |
---|---|---|
HAMMOND, CATHERINE L | Treasurer | 195 Jackson Ave, suite 100 satellite beach, FL 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000014335 | PURELY ORGANIC SALON FOR HAIR | ACTIVE | 2023-01-30 | 2028-12-31 | No data | 476 COCOPLUM CT, SATELLITE BEACH, FL, 32937 |
G12000087410 | POSH | EXPIRED | 2012-09-06 | 2017-12-31 | No data | 3270 SUNTREE BLVD., #203, SUNTREE, FL, 32940 |
G12000083303 | PURELY ORGANIC SALON FOR HAIR | EXPIRED | 2012-08-30 | 2017-12-31 | No data | 3270 SUNTREE BLVD SUITE 203, SUNTREE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 195 Jackson Ave, suite 100, satellite beach, FL 32937 | No data |
CANCEL ADM DISS/REV | 2009-10-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-10-15 | 195 Jackson Ave, suite 100, satellite beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 476 COCOPLUM CT, SATELLITE BEACH, FL 32937 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | HAMMOND, CATHERINE L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State