Search icon

CATASTROPHE RESPONSE UNIT USA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATASTROPHE RESPONSE UNIT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2011 (14 years ago)
Document Number: P11000063449
FEI/EIN Number 990376936
Address: 1212 Corporate Drive, Irving, TX, 75038, US
Mail Address: 1212 Corporate Drive, Irving, TX, 75038, US
Place of Formation: FLORIDA

Links between entities

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

Key Officers & Management

Name Role Address
- Agent -
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262900.00
Total Face Value Of Loan:
262900.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$262,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,550.43
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $197,175
Utilities: $65,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State