Search icon

CATE-ROBINSON, INC. - Florida Company Profile

Company Details

Entity Name: CATE-ROBINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATE-ROBINSON, 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000078759
FEI/EIN Number 650633147

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

Address: 1331 GUNN HIGHWAY, ODESSA, FL, 33556
Mail Address: 1331 GUNN HIGHWAY, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DONALD Vice President 1331 GUNN HIGHWAY, ODESSA, FL, 33556
ROBINSON DONALD Director 1331 GUNN HIGHWAY, ODESSA, FL, 33556
CATE DONALD President 18220 SUNSET BLVD., REDINGTON SHORES, FL, 33708
CATE DONALD Director 18220 SUNSET BLVD., REDINGTON SHORES, FL, 33708
ROBINSON DONALD Agent 1331 GUN HIGHWAY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-01-05 ROBINSON, DONALD -
REGISTERED AGENT ADDRESS CHANGED 1996-01-05 1331 GUN HIGHWAY, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State