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 |
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 |
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 | - |
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