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