Search icon

CAT-A-LOG CORP. - Florida Company Profile

Company Details

Entity Name: CAT-A-LOG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT-A-LOG CORP. 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000051286
FEI/EIN Number 650841052

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

Address: 1515 NE 104 ST, MIAMI, FL, 33138
Mail Address: P.O. BOX 530977, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANLUCK CONNIE F President 1515 NE 104TH STREET, MIAMI SHORES, FL, 33138
DANLUCK CONNIE F Secretary 1515 NE 104TH STREET, MIAMI SHORES, FL, 33138
DANLUCK CONNIE F Treasurer 1515 NE 104TH STREET, MIAMI SHORES, FL, 33138
DANLUCK CONNIE F Director 1515 NE 104TH STREET, MIAMI SHORES, FL, 33138
FOURNIER ANDRE R Agent 1747 NE 124 ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 1515 NE 104 ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2002-05-15 FOURNIER, ANDRE R -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 1747 NE 124 ST, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1999-05-10 1515 NE 104 ST, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State