Search icon

CATON ALUMINUM AND GLASS INC. - Florida Company Profile

Company Details

Entity Name: CATON ALUMINUM AND GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATON ALUMINUM AND GLASS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: P98000076740
FEI/EIN Number 650862652

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

Address: 110 49TH STREET, MARATHON, FL, 33050
Mail Address: 110 49TH STREET, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATON CHARLES President 110 49TH STREET, MARATHON, FL, 33050
CATON CHARLES Secretary 110 49TH STREET, MARATHON, FL, 33050
CATON CHARLES Treasurer 110 49TH STREET, MARATHON, FL, 33050
CATON CHARLES Director 110 49TH STREET, MARATHON, FL, 33050
CATON CHARLES PRES. Agent 110 49TH STREET,, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-06-04 CATON ALUMINUM AND GLASS INC. -
REGISTERED AGENT NAME CHANGED 2009-04-13 CATON, CHARLES, PRES. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 110 49TH STREET,, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State