Search icon

CATCH 'EM ALL CONTRACTING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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