Entity Name: | KATOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | P10000006233 |
FEI/EIN Number | 271741001 |
Address: | 16876 CORIANDER LANE, FORT MYERS, FL, 33908, US |
Mail Address: | 16876 CORIANDER LANE, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSEN KATHLEEN | Agent | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NIELSEN KATHLEEN | President | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NIELSEN KATHLEEN | Vice President | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NIELSEN KATHLEEN | Secretary | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NIELSEN KATHLEEN | Treasurer | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
NIELSEN THOMAS | Director | 16876 CORIANDER LANE, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046777 | ANCHORS AWAY | EXPIRED | 2010-06-09 | 2015-12-31 | No data | 16876 CORIANDER LANE, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-12 | 16876 CORIANDER LANE, FORT MYERS, FL 33908 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-20 | 16876 CORIANDER LANE, FORT MYERS, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2010-12-20 | 16876 CORIANDER LANE, FORT MYERS, FL 33908 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State