Entity Name: | CATAMARAN SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATAMARAN SALES, 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: | 07 Sep 1993 (32 years ago) |
Document Number: | P93000062149 |
FEI/EIN Number |
650434882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XSCQGYYJHJHW90 | P93000062149 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Murray, Hugh Q, 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, US-FL, US, 33308 |
Headquarters | C/O Hoctor, John W, 10455 North West 12th Street, Miami, US-FL, US, 33172 |
Registration details
Registration Date | 2013-04-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-01-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P93000062149 |
Name | Role | Address |
---|---|---|
MURRAY HUGH | President | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
MURRAY HUGH | Director | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Cuadros Gisela | Secretary | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Cuadros Gisela | Treasurer | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Cuadros Gisela | Director | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Cabral Gaida M | Vice President | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Murray Hugh Q | Agent | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000034354 | CATCO | ACTIVE | 2022-03-16 | 2027-12-31 | - | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
G22000034381 | THE CATAMARAN GROUP | ACTIVE | 2022-03-16 | 2027-12-31 | - | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
G12000005883 | CATAMARANS.COM | ACTIVE | 2012-01-17 | 2027-12-31 | - | 4005 N FEDERAL HWY STE 200, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G11000083718 | MULTIHULLS MAGAZINE | ACTIVE | 2011-08-23 | 2026-12-31 | - | 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G04090900302 | THE CATAMARAN COMPANY | ACTIVE | 2004-03-30 | 2029-12-31 | - | 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G04090900304 | DETAILS DETAILS | EXPIRED | 2004-03-30 | 2024-12-31 | - | 4005 N FEDERAL HYW, SUITE 200, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Murray, Hugh Q | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATAMARAN SALES, INC., Appellant(s) v. CNB/LAGOON NORTH AMERICA, Appellee(s). | 4D2024-1688 | 2024-07-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CNB/Lagoon |
Role | Appellee |
Status | Active |
Representations | Charles Davant, IV, Aaron Michael Dmiszewicki |
Name | Lagoon North America |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CATAMARAN SALES, INC. |
Role | Appellant |
Status | Active |
Representations | John Albert Anthony, Andrew Ghekas, Haas A Hatic, John Henry Pelzer |
Docket Entries
Docket Date | 2024-11-06 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 12/9/2024. |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Docket Date | 2024-09-25 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to November 8, 2024 |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Docket Date | 2024-09-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-08-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript --323 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-23 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 16 days to 01/08/2025 |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2024-12-06 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 14 days to 12/23/2024 |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State