Search icon

BAD CATS, INC. - Florida Company Profile

Company Details

Entity Name: BAD CATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD CATS, 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: 20 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000016320
FEI/EIN Number 46-4956373

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

Address: 4205 Metzger Road, Ft Pierce, FL, 34947, US
Mail Address: 1517 SW FORTUNE ROAD, PORT ST LUCIE, FL, 34953
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'IPPOLITO ANTHONY J President 1517 SW FORTUNE ROAD, PORT ST LUCIE, FL, 34953
D'IPPOLITO ANTHONY J Secretary 1517 SW FORTUNE ROAD, PORT ST LUCIE, FL, 34953
D'IPPOLITO ANTHONY J Agent 1517 SW FORTUNE ROAD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4205 Metzger Road, Ft Pierce, FL 34947 -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 D'IPPOLITO, ANTHONY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-01-19
Domestic Profit 2014-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State