Search icon

CATALYST PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: CATALYST PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALYST PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P07000097103
FEI/EIN Number 260832951

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

Address: 1801 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 1801 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVINS MATHEW L President 1801 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Evins Louise R Chief Executive Officer 1801 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
EVINS MATHEW L Agent 1801 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1801 SOUTH FLAGLER DRIVE, Suite 1810, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-02-07 EVINS, MATHEW L. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1801 SOUTH FLAGLER DRIVE, Suite 1810, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2023-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-16 1801 SOUTH FLAGLER DRIVE, Suite 1810, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-07-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211317703 2020-05-01 0455 PPP 1801 South Flagler Drive 1810, West Palm Beach, FL, 33401
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52171.9
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State