Entity Name: | CATPUCK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATPUCK SERVICES, 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: |
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: | 29 Jan 2009 (16 years ago) |
Document Number: | P09000008985 |
FEI/EIN Number |
26-4172859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 557 SW Hunter RD, Lake City, FL, 32024, US |
Mail Address: | 557 SW Hunter RD, Lake City, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAHAOGLU ELVAN S, T | Secretary | 557 SW Hunter RD, Lake City, FL, 32024 |
TAHAOGLU ELVAN S, T | Treasurer | 557 SW Hunter RD, Lake City, FL, 32024 |
Cattelane Jr Jerry J | Agent | 557 SW Hunter RD, Lake City, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 557 SW Hunter RD, Lake City, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 557 SW Hunter RD, Lake City, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Cattelane Jr, Jerry J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 557 SW Hunter RD, Lake City, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State