Search icon

CHARITY AUCTION TRAINING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: CHARITY AUCTION TRAINING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARITY AUCTION TRAINING SPECIALISTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000024127
FEI/EIN Number 452039907

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

Address: 3919 Sanibel St., Clermont, FL, 34711, US
Mail Address: 3919 Sanibel St., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTSCH KATHLEEN President 3919 Sanibel St., Clermont, FL, 34711
GAUTSCH KATHLEEN Secretary 3919 Sanibel St., Clermont, FL, 34711
STERNS CYNTHIA Vice President 14335 TILDEN ROAD, WINTER GARDEN, FL, 34787
STERNS CYNTHIA Treasurer 14335 TILDEN ROAD, WINTER GARDEN, FL, 34787
GAUTSCH KATHLEEN Agent 3919 Sanibel St., Clermont, FL, 34711
GAUTSCH KATHLEEN Director 3919 Sanibel St., Clermont, FL, 34711
STERNS CYNTHIA Director 14335 TILDEN ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3919 Sanibel St., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-04-26 3919 Sanibel St., Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3919 Sanibel St., Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State