Search icon

KATA'S AUTO REPAIR SERVICES CORP - Florida Company Profile

Company Details

Entity Name: KATA'S AUTO REPAIR SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATA'S AUTO REPAIR SERVICES CORP 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: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: P09000096938
FEI/EIN Number 271385439

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
AMAYA CATALINO President 14599 Canalview Dr., Delray beach, FL, 33484
CISNEROS SANDRA Vice President 14599 Canalview Dr., DELRAY BEACH, FL, 33484
Amaya Catalino Agent 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 -
CHANGE OF MAILING ADDRESS 2024-04-24 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 14599 Canalview Dr., Apt. A, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2017-10-12 Amaya, Catalino -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-06-21 - -

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: 03 Apr 2025

Sources: Florida Department of State