Search icon

CATS PRO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CATS PRO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATS PRO SHOP, 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: 24 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000116748
FEI/EIN Number 261307736

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

Address: 8631 Old County Road 54, New Port Richey, FL, 34653, US
Mail Address: 3637 PINECONE CT, LAND O'LAKES, FL, 34639, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITER DAVID G President 3637 PINECONE CT, LAND O'LAKES, FL, 34639
TITER DAVID G Agent 3637 PINECONE CT, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 8631 Old County Road 54, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2020-06-11 8631 Old County Road 54, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2020-06-11 TITER, DAVID G. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3637 PINECONE CT, LAND O'LAKES, FL 34639 -
CANCEL ADM DISS/REV 2009-02-17 - -
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
J21000218820 TERMINATED 1000000887253 PASCO 2021-04-30 2041-05-05 $ 1,447.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State