Search icon

KATCOM WORLDWIDE BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: KATCOM WORLDWIDE BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000099700
FEI/EIN Number 00-8022238
Address: 6196 Celadon Circle, Palm Beach Gardens, FL 33418
Mail Address: 6196 Celadon Circle, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KATTOURA, MARK, Dr. Agent 6196 Celadon Circle, Palm Beach Gardens, FL 33418

President

Name Role Address
Kattoura, Mark, Dr. President 6196 Celadon Circle, Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113590 KATCOM MARKETING STRATEGIES EXPIRED 2015-11-07 2020-12-31 No data 7135 COLLINS AVE., #905, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 6196 Celadon Circle, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-04-23 6196 Celadon Circle, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 6196 Celadon Circle, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2014-04-05 KATTOURA, MARK, Dr. No data
AMENDMENT AND NAME CHANGE 2011-02-21 KATCOM WORLDWIDE BUSINESS SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24
Amendment and Name Change 2011-02-21
ADDRESS CHANGE 2010-12-14
Domestic Profit 2010-12-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State