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 |
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 |
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 | - | - |
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