Search icon

CAT-MER INC.

Company Details

Entity Name: CAT-MER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000052526
FEI/EIN Number 650918792
Address: 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL, 33306
Mail Address: 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZITO JOHN Agent 2805 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

President

Name Role Address
ZITO JOHN President 2805 E. OAKLAND PARK BLVD. #378, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
ZITO JOHN Director 2805 E. OAKLAND PARK BLVD. #378, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2004-04-07 ZITO, JOHN No data
NAME CHANGE AMENDMENT 2003-04-28 CAT-MER INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State