Search icon

CATHERINES STORES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CATHERINES STORES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Dec 1986 (38 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P12663
FEI/EIN Number 510297099

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

Address: 606 POST ROAD E #624, WESTPORT, CT, 06880, US
Mail Address: 606 POST ROAD E #624, WESTPORT, CT, 06880, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nathan Gilbert Auth 606 POST ROAD E #624, Westport, CT, 06880
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111824 CATHERINES EXPIRED 2017-10-10 2022-12-31 - PO BOX 165001, DULUTH, MN, 55816

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 606 POST ROAD E #624, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2023-04-27 606 POST ROAD E #624, WESTPORT, CT 06880 -
MERGER 2016-08-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000163071
MERGER 2015-10-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 500000155015
REGISTERED AGENT NAME CHANGED 2003-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1992-12-02 CATHERINES STORES OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185075 TERMINATED 1000000302469 LEON 2013-01-14 2033-01-23 $ 7,475.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2023-11-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
Merger 2016-08-04
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State