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