Search icon

KATAY #3, INC. - Florida Company Profile

Company Details

Entity Name: KATAY #3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAY #3, 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000105231
FEI/EIN Number 261163725

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

Address: 1900 OKEECHOBEE RD, FORT PIERCE, FL, 34950
Mail Address: 3401 SPRING STREET, 2ND FLOOR, POMPQANO BEACH, FL, 33062
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATAK BASHAR Director 2600 N OCEAN BLVD, POMPANO BEACH, FL, 33062
YATAK BASHAR President 2600 N OCEAN BLVD, POMPANO BEACH, FL, 33062
YATAK BASHAR Secretary 2600 N OCEAN BLVD, POMPANO BEACH, FL, 33062
YATAK BASHAR D Agent 2600 NORTH OCEAN BLVD, POMOANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111507 LA GUADALUPANA #1 EXPIRED 2009-05-28 2014-12-31 - 360 E ROYAL PALM ROAD, BOCA RATON, FL, 33432
G09000111512 LA GUADALUPANA #2 EXPIRED 2009-05-28 2014-12-31 - 360 E ROYAL PALM ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-29 1900 OKEECHOBEE RD, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2010-04-05 YATAK, BASHAR DPS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2600 NORTH OCEAN BLVD, POMOANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 1900 OKEECHOBEE RD, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000273513 TERMINATED 1000000147777 ST LUCIE 2009-11-23 2030-02-16 $ 2,419.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-11-06
ANNUAL REPORT 2009-11-05
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State