Search icon

CATHERINES STORES OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATHERINES STORES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Dec 1986 (39 years ago)
Date of dissolution: 16 Nov 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2023 (2 years ago)
Document Number: P12663
FEI/EIN Number 510297099
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State