Search icon

CATHMAR, INC. - Florida Company Profile

Company Details

Entity Name: CATHMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHMAR, 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: 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: 10 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2003 (22 years ago)
Document Number: P93000036148
FEI/EIN Number 650411479

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

Address: 8209 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
Mail Address: 8209 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ROBERT W President 8209 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
STEWART ROBERT W Director 8209 LOS PINOS CIRCLE, CORAL GABLES, FL, 33143
STEWART CONSUELO T Secretary 8209 LOS PINOS CIRCLE, MIAMI, FL, 33143
STEWART CONSUELO T Vice President 8209 LOS PINOS CIRCLE, MIAMI, FL, 33143
STEWART ROBERT W Agent 18001 OLD CUTLER ROAD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 STEWART, ROBERT W. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 18001 OLD CUTLER ROAD, SUITE 648, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 2003-03-26 CATHMAR, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State