Search icon

CATANIA, INC. - Florida Company Profile

Company Details

Entity Name: CATANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATANIA, 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: 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: 19 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S46598
FEI/EIN Number 650331254

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

Address: 341 SW 68 AVENUE, MARGATE, FL, 33068, US
Mail Address: 341 SW 68 AVENUE, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANIA, DOMENICO President 341 SW 68 AVE, MARGATE, FL, 33068
CATANIA, DOMENICO Secretary 341 SW 68 AVE, MARGATE, FL, 33068
CATANIA, DOMENICO Treasurer 341 SW 68 AVE, MARGATE, FL, 33068
CATANIA, DOMENICO Agent 341 S.W. 68TH AVE., MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 341 SW 68 AVENUE, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2002-02-20 341 SW 68 AVENUE, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 341 S.W. 68TH AVE., MARGATE, FL 33068 -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State