Search icon

CATALYST BUSINESS DEVELOPMENT, INC.

Company Details

Entity Name: CATALYST BUSINESS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P18000065642
FEI/EIN Number 20-1615239
Address: 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441
Mail Address: 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA-DAVARONA, ALEXANDRA Agent 4800 N Federal Hwy, Suite 104D, BOCA RATON, FL 33431

Chief Executive Officer

Name Role Address
O'DEA, THOMAS E Chief Executive Officer 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441

PRIN

Name Role Address
O'DEA, TERESITA T, . PRIN 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441
O'DEA, MATTHEW P, . PRIN 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441

Prin

Name Role Address
O'Dea, Conor Tejera Prin 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441
O'Dea, John Carroll Prin 1529 SE 12TH COURT, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4800 N Federal Hwy, Suite 104D, BOCA RATON, FL 33431 No data
REINSTATEMENT 2021-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-24 SIERRA-DAVARONA, ALEXANDRA No data
CONVERSION 2018-07-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000134646. CONVERSION NUMBER 100000184221

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-07
Domestic Profit 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590337306 2020-04-30 0455 PPP 1529 SE 12th Court, 1529 SE 12th Court, Deerfield Beach, FL, 33441
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 2
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10510.36
Forgiveness Paid Date 2021-05-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State