Search icon

ALLYCAT ENTERTAINMENT INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLYCAT ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: P09000024362
FEI/EIN Number 264473943
Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Mail Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7286918
State:
NEW YORK

Key Officers & Management

Name Role Address
RITCHSON ALAN M President 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024
RITCHSON CATHERINE C Vice President 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023050 ECSTASIS INC. ACTIVE 2020-02-20 2025-12-31 - 168 TRADEWINDS DR, SANTA ROSA BEACH, FL, 32459
G18000014563 ART DUBOIS EXPIRED 2018-01-26 2023-12-31 - 168 TRADEWINDS DR., SANTA ROSA BEACH, FL, 32459
G14000040147 THENSIGHT MUSIC EXPIRED 2014-04-22 2019-12-31 - 167 BAYOU LANDING RD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-20 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-11 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4100 Legendary Dr., Suite 200, c/o Clark Partington, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-11 4100 Legendary Dr., Suite 200, c/o Clark Partington, Destin, FL 32541 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State