Entity Name: | CATALYST TOPS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATALYST TOPS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000088274 |
FEI/EIN Number |
823275416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 89 N FLORIDA AVE, CENTER HILL, FL, 33514, US |
Mail Address: | 89 N FLORIDA AVE, CENTER HILL, FL, 33514, US |
ZIP code: | 33514 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLADO LISA | President | 89 N FLORIDA AVE, CENTER HILL, FL, 33514 |
MELLADO JOHN | Vice President | 89 N FLORIDA AVE, CENTER HILL, FL, 33514 |
MELLADO JOHN B | Director | 89 N FLORIDA AVE, CENTER HILL, FL, 33514 |
MELLADO LISA | Agent | 89 N FLORIDA AVE, CENTER HILL, FL, 33514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144671 | CATALYST CABINETS AND COUNTERTOPS | ACTIVE | 2020-11-10 | 2025-12-31 | - | 2320 MONTCLAIR ROAD, LEESBURG, FL, 34748 |
G20000091546 | CATALYST KITCHEN AND TOPS | ACTIVE | 2020-07-29 | 2025-12-31 | - | 2320 MONTCLAIR ROAD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 89 N FLORIDA AVE, CENTER HILL, FL 33514 | - |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 89 N FLORIDA AVE, CENTER HILL, FL 33514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 89 N FLORIDA AVE, CENTER HILL, FL 33514 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000365395 | ACTIVE | 2022-CA-000615 | CIRCUIT COURT 5TH SUMTER | 2023-08-01 | 2028-08-04 | $166,905.83 | EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
J23000377234 | ACTIVE | 35-2023-CC-002411 | COUNTY COURT OF LAKE COUNTY | 2023-06-30 | 2028-08-15 | $22,926.50 | KELLY FORTUNE AND ANGEL CLAUDIO, 37936 STATE ROAD 19, UMATILLA, FL 32784 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-03-29 |
Domestic Profit | 2017-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4040208005 | 2020-06-25 | 0491 | PPP | 2320 Montclair Road, Leesburg, FL, 34748-4728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9279998503 | 2021-03-12 | 0491 | PPS | 2320 Montclair Rd, Leesburg, FL, 34748-4728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State