Search icon

CATHY ANN SAUER, INC. - Florida Company Profile

Company Details

Entity Name: CATHY ANN SAUER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHY ANN SAUER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1993 (31 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P93000088308
FEI/EIN Number 593215717

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

Address: 5735 BAY SIDE DR., ORLANDO, FL, 32819
Mail Address: 5735 BAY SIDE DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER CATHY ANN Agent 5735 BAY SIDE DR., ORLANDO, FL, 32819
SAUER CATHY ANN President 5735 BAY SIDE DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 - -
CHANGE OF MAILING ADDRESS 2011-04-27 5735 BAY SIDE DR., ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2009-09-22 CATHY ANN SAUER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 5735 BAY SIDE DR., ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 5735 BAY SIDE DR., ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
Name Change 2009-09-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State