Search icon

CATALYST TAGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATALYST TAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darling Richard President 1359 Broadway, New York, NY, 10018
Young Roger Secretary 1359 Broadway, New York, NY, 10018
FORD WILLIAM L Agent 7101 TPC Drive, ORLANDO, FL, 32822

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 - 9180 BOGGY CREEK ROAD UNIT #5, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7101 TPC Drive, #130, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-04-27 7101 TPC Drive, #130, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7101 TPC Drive, 130, ORLANDO, FL 32822 -
AMENDMENT 2010-10-22 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State