Search icon

CATALONIA INDUSTRIES, INC.

Company Details

Entity Name: CATALONIA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000088104
FEI/EIN Number 65-1011933
Address: 20533 BISCAYNE BLVD., STE. 206, AVENTURA, FL 33180-1529
Mail Address: 20533 BISCAYNE BLVD., STE. 206, AVENTURA, FL 33180-1529
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CHAN, YU-TEH President 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529

Director

Name Role Address
CHAN, YU-TEH Director 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529
LIN, CHIN-SHIU Director 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529

Vice President

Name Role Address
LIN, CHIN-SHIU Vice President 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529

Secretary

Name Role Address
SUTHERLAND, LLOYD W Secretary 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529

Treasurer

Name Role Address
SUTHERLAND, LLOYD W Treasurer 20533 BISCAYNE BLVD, STE. 206, AVENTURA, FL 33180-1529

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-28 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data
AMENDMENT 2000-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 20533 BISCAYNE BLVD., STE. 206, AVENTURA, FL 33180-1529 No data
CHANGE OF MAILING ADDRESS 2000-06-05 20533 BISCAYNE BLVD., STE. 206, AVENTURA, FL 33180-1529 No data
REGISTERED AGENT NAME CHANGED 1999-04-30 SPIEGEL & UTRERA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2001-08-28
Amendment 2000-06-05
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State