Search icon

KATAY #2, INC. - Florida Company Profile

Company Details

Entity Name: KATAY #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAY #2, 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000110364
FEI/EIN Number 261201754

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

Address: 3211 ORANGE AVE, FT. PIERCE, FL, 34947
Mail Address: 3211 ORANGE AVE, FT. PIERCE, FL, 34947
ZIP code: 34947
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 Agent 2600 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-12-15 3211 ORANGE AVE, FT. PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2009-12-15 YATAK, BASHAR -
REGISTERED AGENT ADDRESS CHANGED 2009-12-15 2600 N OCEAN BLVD, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 3211 ORANGE AVE, FT. PIERCE, FL 34947 -
AMENDED AND RESTATEDARTICLES 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165404 TERMINATED 1000000126510 ST LUCIE 2009-06-12 2030-02-16 $ 2,639.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000884519 LAPSED 2009-SC-000197-19-C CTY. CT. SEMINOLE CTY. 2009-02-24 2014-03-13 $5031.71 TWC SERVICES, INC., 150 MARITIME DRIVE, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2009-12-15
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-05-02
Amended and Restated Articles 2007-10-09
Domestic Profit 2007-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State