Search icon

KATAY #8, INC. - Florida Company Profile

Company Details

Entity Name: KATAY #8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAY #8, 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: 18 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: P10000015298
FEI/EIN Number 271952191

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

Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
Mail Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATAK BASHAR M Director 201 SE 24th Avenue, Pompano Bch, FL, 33062
JAMES ELAINE JESQ Agent 255 Evernia St, West Palm Bch, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018519 CHECK CASHING STORES ACTIVE 2016-02-19 2026-12-31 - 201 SE 24TH AVENUE, POMPANO BEACH, FL, 33062
G10000078506 CROSS ROADS MARKET & DELI EXPIRED 2010-08-25 2015-12-31 - 10800 N. MILITARY TRAIL SUITE 120, PALM BEACH GARDENS, FL, 33410
G10000068581 CHECK CASHING STORES EXPIRED 2010-07-25 2015-12-31 - 3401 SPRING ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 255 Evernia St, PH11, West Palm Bch, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-03-10 JAMES, ELAINE JOHNSON, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 -
AMENDMENT 2010-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8591857010 2020-04-08 0455 PPP 201 SE 24TH AVE, POMPANO BEACH, FL, 33062-5307
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58050
Loan Approval Amount (current) 58050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-5307
Project Congressional District FL-23
Number of Employees 11
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58732.29
Forgiveness Paid Date 2021-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State