Search icon

CATALYST TOPS INC

Company Details

Entity Name: CATALYST TOPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000088274
FEI/EIN Number 823275416
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

Agent

Name Role Address
MELLADO LISA Agent 89 N FLORIDA AVE, CENTER HILL, FL, 33514

President

Name Role Address
MELLADO LISA President 89 N FLORIDA AVE, CENTER HILL, FL, 33514

Vice President

Name Role Address
MELLADO JOHN Vice President 89 N FLORIDA AVE, CENTER HILL, FL, 33514

Director

Name Role Address
MELLADO JOHN B Director 89 N FLORIDA AVE, CENTER HILL, FL, 33514

Fictitious Names

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 No data 2320 MONTCLAIR ROAD, LEESBURG, FL, 34748
G20000091546 CATALYST KITCHEN AND TOPS ACTIVE 2020-07-29 2025-12-31 No data 2320 MONTCLAIR ROAD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 89 N FLORIDA AVE, CENTER HILL, FL 33514 No data
CHANGE OF MAILING ADDRESS 2022-03-27 89 N FLORIDA AVE, CENTER HILL, FL 33514 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 89 N FLORIDA AVE, CENTER HILL, FL 33514 No data

Debts

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State