Search icon

CATALYST TAGS, INC.

Company Details

Entity Name: CATALYST TAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000070668
FEI/EIN Number 412210777
Address: 7101 TPC Drive, ORLANDO, FL, 32822, US
Mail Address: 1359 Broadway, New York, NY, 10018, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FORD WILLIAM L Agent 7101 TPC Drive, ORLANDO, FL, 32822

President

Name Role Address
Darling Richard President 1359 Broadway, New York, NY, 10018

Secretary

Name Role Address
Young Roger Secretary 1359 Broadway, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095134 ALGRETA SOLUTIONS EXPIRED 2010-10-28 2015-12-31 No data 9180 BOGGY CREEK ROAD UNIT #5, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7101 TPC Drive, #130, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2017-04-27 7101 TPC Drive, #130, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7101 TPC Drive, 130, ORLANDO, FL 32822 No data
AMENDMENT 2010-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-28
Amendment 2010-10-22
Domestic Profit 2010-08-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State