Search icon

CATFISH HUT, INC - Florida Company Profile

Company Details

Entity Name: CATFISH HUT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATFISH HUT, 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 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000088625
FEI/EIN Number 770697640

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

Address: 4539 SAUFLEY FIELD RD, PENSACOLA, FL, 32526, US
Mail Address: 4539 SAUFLEY FIELD RD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS THERELL Vice President 6170 W NINE MILE RD, PENSACOLA, FL, 32526
ROBERTS PATRICIA President 4539 SAUFLEY FIELD RD, PENSACOLA, FL, 32526
ROBERTS STEVEN G Secretary 4539 SAUFLEY FIELD ROAD, PENSACOLA, FL, 32526
ROBERTS PATRICIA Agent 6170 W NINE MILE RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 6170 W NINE MILE RD, PENSACOLA, FL 32526 -
CANCEL ADM DISS/REV 2009-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 4539 SAUFLEY FIELD RD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2009-02-16 4539 SAUFLEY FIELD RD, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000602569 ACTIVE 1000000721288 ESCAMBIA 2016-08-31 2036-09-09 $ 3,281.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000827807 ACTIVE 1000000594869 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000827815 ACTIVE 1000000594870 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000827781 ACTIVE 1000000594849 ESCAMBIA 2014-03-12 2034-08-01 $ 53,158.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000827799 ACTIVE 1000000594850 ESCAMBIA 2014-03-12 2034-08-01 $ 19,870.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000827773 ACTIVE 1000000594848 ESCAMBIA 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000022932 ACTIVE 1000000246035 ESCAMBIA 2012-01-06 2032-01-11 $ 5,231.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2011-04-14
Off/Dir Resignation 2010-01-08
ANNUAL REPORT 2009-11-04
REINSTATEMENT 2009-02-16
Domestic Profit 2007-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State