Search icon

KATOURA, INC. - Florida Company Profile

Company Details

Entity Name: KATOURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATOURA, 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000040343
FEI/EIN Number 262464753

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

Address: 3201 NW 36 STREET, MIAMI, FL, 33142
Mail Address: 3201 NW 36 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTOURA CAROLINA President 798 NE 98 STREET, MIAMI, FL, 33138
KATTOURA CAROLINA Agent 798 NE 98 STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900369 VALERO OF MIAMI EXPIRED 2008-04-30 2013-12-31 - 3201 NW 36STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 KATTOURA, CAROLINA -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000302087 TERMINATED 1000000712240 DADE 2016-05-02 2036-05-12 $ 256,654.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001074471 TERMINATED 1000000697238 MIAMI-DADE 2015-10-16 2035-12-04 $ 4,806.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-12-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-03-02
REINSTATEMENT 2009-11-19
Domestic Profit 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State