Entity Name: | CATALYST ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATALYST ART, 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: | 31 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2013 (11 years ago) |
Document Number: | P12000066559 |
FEI/EIN Number |
460738898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6215 Old Court Road, 504, BOCA RATON, FL, 33433, US |
Mail Address: | 6215 Old Court Road, 504, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILFERT KAHL | Director | 6215 Old Court Road, BOCA RATON, FL, 33433 |
BERKOWITZ IAN MESQ. | Agent | 2700 N Military Trail, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 2700 N Military Trail, 150, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | BERKOWITZ, IAN M., ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 6215 Old Court Road, 504, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 6215 Old Court Road, 504, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State