Search icon

CATIE-PAT CORP. - Florida Company Profile

Company Details

Entity Name: CATIE-PAT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATIE-PAT 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: 24 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000048629
FEI/EIN Number 593576945

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

Address: 2150 S NOVA RD, SUITE D, SOUTH DAYTONA BEACH, FL, 32119
Mail Address: 2150 S NOVA RD, SUITE D, SOUTH DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL BRENDA LEE Director 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730
MARSHALL BRENDA LEE President 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730
MARSHALL JAMES F Director 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730
MARSHALL JAMES F Secretary 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730
MARSHALL JAMES F Treasurer 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730
MARSHALL BRENDA LEE Agent 1986 COUNTRY CLUB DR., DAYTONA BEACH, FL, 321246730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 2150 S NOVA RD, SUITE D, SOUTH DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2002-09-17 2150 S NOVA RD, SUITE D, SOUTH DAYTONA BEACH, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000088176 TERMINATED 1000000012504 5552 2365 2005-05-13 2010-06-22 $ 3,927.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000093721 TERMINATED 1000000014177 5552 2365 2005-05-13 2025-06-29 $ 1,377.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-03-27
Domestic Profit 1999-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State