Search icon

CATES AND SONS INC.

Company Details

Entity Name: CATES AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000045922
FEI/EIN Number 81-2749735
Address: 197 little bit lane, ORMOND BEACH, FL 32174
Mail Address: 197 little bit lane, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CATES, PATRICIA E Agent 197 little bit lane, ORMOND BEACH, FL 32174

President

Name Role Address
CATES, DAVID E President 197 little bit lane, ORMOND BEACH, FL 32174

Secretary

Name Role Address
CATES, DAVID E Secretary 197 little bit lane, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
CATES, DAVID E Treasurer 197 little bit lane, ORMOND BEACH, FL 32174

Director

Name Role Address
CATES, DAVID E Director 197 little bit lane, ORMOND BEACH, FL 32174
CATES, PATRICIA E Director 197 little bit lane, ORMOND BEACH, FL 32174

Vice President

Name Role Address
CATES, PATRICIA E Vice President 197 little bit lane, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079549 CATES AND SONS RENOVATIONS EXPIRED 2018-07-24 2023-12-31 No data 12 ARROWHEAD CIR, ORMOND BEACH, FL, 32174
G17000000319 C AND S SYSTEMS EXPIRED 2017-01-03 2022-12-31 No data 12 ARROWHEAD CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-13 197 little bit lane, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2020-08-13 197 little bit lane, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 197 little bit lane, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-21
Domestic Profit 2016-05-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State