Entity Name: | CATCH 'EM ALL CONTRACTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATCH 'EM ALL CONTRACTING, 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: | 05 Mar 2014 (11 years ago) |
Document Number: | P14000020654 |
FEI/EIN Number |
46-5036361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 WEBER BOULEVARD N, NAPLES, FL, 34120, US |
Mail Address: | 591 WEBER BOULEVARD N, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
NEVILLE LARRY | President | 591 WEBER BOULEVARD N, NAPLES, FL, 34120 |
CUMMINGS TRACY L | Secretary | 591 WEBER BOULEVARD N, NAPLES, FL, 34120 |
CUMMINGS TRACY L | Treasurer | 591 WEBER BOULEVARD N, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 28089 Vanderbilt Drive, Suite 201, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | TAX & Financial Strategists | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State