Search icon

CATAMOUNT ENTERPRISES, INC.

Company Details

Entity Name: CATAMOUNT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1998 (26 years ago)
Date of dissolution: 18 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2006 (19 years ago)
Document Number: P98000074009
FEI/EIN Number 593529862
Address: 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750
Mail Address: 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KARNES GEORGE L Agent 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750

President

Name Role Address
KARNES GEORGE President 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750

Secretary

Name Role Address
KARNES GEORGE Secretary 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750

Treasurer

Name Role Address
KARNES GEORGE Treasurer 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750

Director

Name Role Address
KARNES GEORGE Director 1004 FOGGY BROOK PL., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 1004 FOGGY BROOK PL., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2002-01-30 1004 FOGGY BROOK PL., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 1004 FOGGY BROOK PL., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2000-02-02 KARNES, GEORGE L No data

Documents

Name Date
Voluntary Dissolution 2006-04-18
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-08-25
Domestic Profit 1998-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State