Search icon

KATAY #8, INC.

Company Details

Entity Name: KATAY #8, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2010 (14 years ago)
Document Number: P10000015298
FEI/EIN Number 27-1952191
Address: 201 SE 24th Avenue, Pompano Bch, FL 33062
Mail Address: 201 SE 24th Avenue, Pompano Bch, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, ELAINE JOHNSON, ESQ Agent 255 Evernia St, PH11, West Palm Bch, FL 33401

Director

Name Role Address
YATAK, BASHAR M Director 201 SE 24th Avenue, Pompano Bch, FL 33062

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 No data 201 SE 24TH AVENUE, POMPANO BEACH, FL, 33062
G10000078506 CROSS ROADS MARKET & DELI EXPIRED 2010-08-25 2015-12-31 No data 10800 N. MILITARY TRAIL SUITE 120, PALM BEACH GARDENS, FL, 33410
G10000068581 CHECK CASHING STORES EXPIRED 2010-07-25 2015-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 JAMES, ELAINE JOHNSON, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 No data
AMENDMENT 2010-08-23 No data No data

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

Date of last update: 25 Jan 2025

Sources: Florida Department of State