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 |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State