Search icon

CORCAT, INC.

Company Details

Entity Name: CORCAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P97000064183
FEI/EIN Number 650769383
Address: 8306 Mills Drive #455, Miami, FL, 33183, US
Mail Address: 8306 Mills drive #455, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCGINLEY DENNIS Agent 8306 Mills Drive #455, Miami, FL, 33183

President

Name Role Address
Gass Jim President 8306 Mills Drive #455, Miami, FL, 33183

Vice President

Name Role Address
MCGINLEY DENNIS Vice President 8306 Mills Drive #455, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052349 CORPORATE CATERERS EXPIRED 2017-05-11 2022-12-31 No data 13335 SW 124 STREET SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 8306 Mills Drive #455, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2022-03-18 8306 Mills Drive #455, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 8306 Mills Drive #455, Miami, FL 33183 No data
NAME CHANGE AMENDMENT 2017-10-25 CORCAT, INC. No data
NAME CHANGE AMENDMENT 1997-08-15 CORPORATE CATERERS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
Name Change 2017-10-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State