Search icon

CATCH CLEAN COOK, INC. - Florida Company Profile

Company Details

Entity Name: CATCH CLEAN COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATCH CLEAN COOK, 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: 24 Apr 2009 (16 years ago)
Document Number: P09000037127
Address: 388 Golfview Rd., North Palm Beach, FL, 33408, US
Mail Address: 388 Golfview Rd., North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROCHERS JACQUELINE President 388 Golfview Rd., North Palm Beach, FL, 33408
BROWN THOMAS G Agent 874 Windermere Way, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 388 Golfview Rd., Apt. F, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-06-29 388 Golfview Rd., Apt. F, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 874 Windermere Way, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2010-01-04 BROWN, THOMAS G -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State