Search icon

CATALINA DESIGN, CORP.

Company Details

Entity Name: CATALINA DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P16000080435
FEI/EIN Number 81-4053969
Address: 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463, US
Mail Address: 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ HUGO J Agent 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463

President

Name Role Address
GONZALEZ HUGO J President 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463

Vice President

Name Role Address
RODRIGUEZ SANDRA C Vice President 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463

Secretary

Name Role Address
RODRIGUEZ SANDRA C Secretary 5062 NORTHERN LIGHTS DR, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024228 CATALINA REMODELING EXPIRED 2018-02-16 2023-12-31 No data 3219 CORAL LAKE DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 5062 NORTHERN LIGHTS DR, GREENACRES, FL 33463 No data
CHANGE OF MAILING ADDRESS 2022-04-20 5062 NORTHERN LIGHTS DR, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 5062 NORTHERN LIGHTS DR, GREENACRES, FL 33463 No data
AMENDMENT 2019-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 GONZALEZ, HUGO J No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000667608 ACTIVE 1000000842814 BROWARD 2019-10-02 2029-10-09 $ 610.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000076412 ACTIVE 1000000812700 BROWARD 2019-01-22 2029-01-30 $ 649.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
Amendment 2019-05-16
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State