Entity Name: | COMEDY CAT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMEDY CAT 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: | 26 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | P14000080014 |
FEI/EIN Number |
47-1971954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16785 123RD TERRACE N., JUPITER, FL, 33478 |
Mail Address: | 16785 123RD TERRACE N., JUPITER, FL, 33478 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGARR COLLEEN | President | 16785 123RD TERRACE N., JUPITER, FL, 33478 |
MCGARR COLLEEN | Agent | 16785 123RD TERRACE N., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-12-03 | 16785 123RD TERRACE N., JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-12-03 | 16785 123RD TERRACE N., JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 16785 123RD TERRACE N., JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 16785 123RD TERRACE N., JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | MCGARR, COLLEEN | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State