Search icon

CAT STAMPS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAT STAMPS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT STAMPS INCORPORATED 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: 10 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P07000130243
FEI/EIN Number 261770350

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

Address: 6767 ASHBURN ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 6767 ASHBURN ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TOM N President 6767 ASHBURN ROAD, LAKE WORTH, FL, 33467
THOMPSON CINDY A Vice President 6767 ASHBURN ROAD, LAKE WORTH, FL, 33467
Colbert VICTORIA L Director 471 TULIP TRAIL, CASSELBERRY, FL, 32707
THOMPSON TOM N Agent 6767 ASHBURN ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State