Search icon

CAT EAT CAT PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: CAT EAT CAT PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT EAT CAT PRODUCTIONS 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000131620
FEI/EIN Number 261752263

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

Address: 10041 SW 141 STREET, MIAMI, FL, 33176
Mail Address: 10041 SW 141 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ELLEN L Director 10041 SW 141 STREET, MIAMI, FL, 33176
GRAY RICHARD V Director 10041 SW 141 STREET, MIAMI, FL, 33176
GRAY NOAH W President 10041 SW 141 ST, MIAMI, FL, 33176
GRAY RICHARD VEsq. Agent 7700 N.KENDALL DRIVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04226900107 CAT EAT CAT PRODUCTIONS EXPIRED 2004-08-13 2024-12-31 - 10041 SW 141 ST, 10041 SW 141 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 GRAY, RICHARD V, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 7700 N.KENDALL DRIVE, 305, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State