Entity Name: | CATALINA PLUMBING & MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATALINA PLUMBING & MECHANICAL, 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: | 02 Feb 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | P95000009880 |
FEI/EIN Number |
650550388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3102 NW 107th Drive, Sunrise, FL, 33351, US |
Mail Address: | 3102 NW 107th Drive, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEVENTIN FRANK | President | 3102 NW 107th Drive, Sunrise, FL, 33351 |
Beneventin Frank | Agent | 3102 NW 107th Drive, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-06 | Beneventin, Frank | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 3102 NW 107th Drive, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 3102 NW 107th Drive, Sunrise, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 3102 NW 107th Drive, Sunrise, FL 33351 | - |
NAME CHANGE AMENDMENT | 1996-11-25 | CATALINA PLUMBING & MECHANICAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State