Search icon

CATALINA SPORT CORP - Florida Company Profile

Company Details

Entity Name: CATALINA SPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA SPORT CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P18000100843
FEI/EIN Number 83-2830318

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5790 NW 113 PL, DORAL, FL, 33178, US
Address: 2071 NW 112th AVE SUITE # 103, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALINA MARIA J President 5790 NW 113 PL, DORAL, FL, 33178
DE OLIVEIRA CLAUDIO Vice President 5790 NW 113 PL, DORAL, FL, 33178
MILESE JUAN M Secretary 5790 NW 113 PL, DORAL, FL, 33178
MILESE JUAN MARTIN Secretary 5790 NW 113 PL, DORAL, FL, 33178
DE OLIVEIRA CLAUDIO Agent 5790 NW 113 PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2071 NW 112th AVE SUITE # 103, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-01-11 DE OLIVEIRA, CLAUDIO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5790 NW 113 PL, DORAL, FL 33178 -
AMENDMENT 2020-11-02 - -
AMENDMENT 2020-09-03 - -

Documents

Name Date
Amendment 2024-02-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
Amendment 2020-11-02
Amendment 2020-09-03
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State