Search icon

CATASTROPHE RESPONSE UNIT USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CATASTROPHE RESPONSE UNIT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATASTROPHE RESPONSE UNIT USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2011 (14 years ago)
Document Number: P11000063449
FEI/EIN Number 990376936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 860 W Airport Freeway, Hurst, TX, 76054, US
Mail Address: 860 W Airport Freeway, Hurst, TX, 76054, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., MISSISSIPPI 1025159 MISSISSIPPI
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., ALABAMA 000-287-668 ALABAMA
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., NEW YORK 7285865 NEW YORK
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., NEW YORK 4473668 NEW YORK
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., MINNESOTA 18893bbb-79eb-ee11-9080-00155d01c440 MINNESOTA
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., MINNESOTA 5a9fbb6d-04b4-eb11-9186-00155d01c40e MINNESOTA
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., KENTUCKY 1088283 KENTUCKY
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., COLORADO 20201153419 COLORADO
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., CONNECTICUT 1382363 CONNECTICUT
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., IDAHO 5656213 IDAHO
Headquarter of CATASTROPHE RESPONSE UNIT USA, INC., ILLINOIS CORP_74485804 ILLINOIS

Key Officers & Management

Name Role Address
WINSTON GARY President F2-3302 ARUBA WAY, COCONUT CREEK, FL, 33066
WINSTON GARY Director F2-3302 ARUBA WAY, COCONUT CREEK, FL, 33066
WINSTON KYLE Secretary 248 TORRESDALE AVENUE, TORONTO, ON, M2R 3E8
WINSTON KYLE Director 248 TORRESDALE AVENUE, TORONTO, ON, M2R 3E8
Emmert Dunnie Agent 95 Maddox St, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053586 MALTMAN INTERNATIONAL INC. ACTIVE 2024-04-23 2029-12-31 - 2001 SHEPPARD AVE EAST, STE 810, TORONTO, ON, M2J4Z-8
G20000053603 AIA ACTIVE 2020-05-14 2025-12-31 - 860 W. AIRPORT FREEWAY, SUITE 400, HURST, TX, 76054
G20000022575 MALTMAN INTERNATIONAL ACTIVE 2020-02-20 2025-12-31 - 860 W. AIRPORT FREEWAY, SUITE 400, HURST, TX, 76054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1212 Corporate Drive, Suite 380, Irving, TX 75038 -
CHANGE OF MAILING ADDRESS 2025-01-17 1212 Corporate Drive, Suite 380, Irving, TX 75038 -
REGISTERED AGENT NAME CHANGED 2024-11-22 Emmert, Dunnie -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 95 Maddox St, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 860 W Airport Freeway, Suite 400, Hurst, TX 76054 -
CHANGE OF MAILING ADDRESS 2022-03-25 860 W Airport Freeway, Suite 400, Hurst, TX 76054 -

Documents

Name Date
Reg. Agent Change 2025-02-07
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-11-22
Reg. Agent Resignation 2024-09-23
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409567208 2020-04-28 0455 PPP 3302 ARUBA WAY F2, COCONUT CREEK, FL, 33066-2602
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262900
Loan Approval Amount (current) 262900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68922
Servicing Lender Name First Financial Bank
Servicing Lender Address 400 Pine St, ABILENE, TX, 79601-5108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33066-2602
Project Congressional District FL-23
Number of Employees 13
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 68922
Originating Lender Name First Financial Bank
Originating Lender Address ABILENE, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264550.43
Forgiveness Paid Date 2020-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State