Search icon

CATAMARAN SALES, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XSCQGYYJHJHW90 P93000062149 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CATAMARAN SALES, INC., Appellant(s) v. CNB/LAGOON NORTH AMERICA, Appellee(s). 4D2024-1688 2024-07-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15841

Parties

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

Documents

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