Search icon

KATA'S AUTO REPAIR SERVICES CORP

Company Details

Entity Name: KATA'S AUTO REPAIR SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: P09000096938
FEI/EIN Number 271385439
Address: 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL, 33484, US
Mail Address: 14599 Canalview Dr., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Amaya Catalino Agent 14599 Canalview Dr., DELRAY BEACH, FL, 33484

President

Name Role Address
AMAYA CATALINO President 14599 Canalview Dr., Delray beach, FL, 33484

Vice President

Name Role Address
CISNEROS SANDRA Vice President 14599 Canalview Dr., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2024-04-24 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2017-10-12 Amaya, Catalino No data
REINSTATEMENT 2017-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2010-06-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254548 TERMINATED 1000000989038 PALM BEACH 2024-04-23 2044-05-01 $ 974.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State