Search icon

CATHCART CONTRACTING COMPANY - Florida Company Profile

Company Details

Entity Name: CATHCART CONTRACTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHCART CONTRACTING COMPANY 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: 29 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S76788
FEI/EIN Number 593083507

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

Mail Address: PO BOX 195788, WINTER SPRINGS, FL, 32719, US
Address: 24209 Mink Road, Astor, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHCART, JOHN Chief Executive Officer 24209 Mink Road, Astor, FL, 32102
CATHCART JOHN Agent 24209 Mink Road, Astor, FL, 32102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 24209 Mink Road, Astor, FL 32102 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 24209 Mink Road, Astor, FL 32102 -
REGISTERED AGENT NAME CHANGED 2005-02-02 CATHCART, JOHN -
CHANGE OF MAILING ADDRESS 2004-04-26 24209 Mink Road, Astor, FL 32102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000777269 LAPSED 2011CA002192 CIRCUIT COURT SEMINOLE COUNTY 2013-04-25 2018-04-29 $359,053.62 P&S PAVING, INC, 3701 OLSON DR., ORMOND BEACH, FL. 32124

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335733580 0420600 2012-08-08 LAKE EMMA ROAD, (STATION # 67), LAKE MARY, FL, 32746
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 2012-08-08
Emphasis N: TRENCH, N: SVEP
Case Closed 2012-08-08
314415282 0420600 2010-03-18 LAKE EMMA ROAD, (STATION # 67), LAKE MARY, FL, 32746
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-03-18
Emphasis S: TRENCHING, N: SVEP, N: TRENCH, S: CONSTRUCTION
Case Closed 2016-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-09-14
Abatement Due Date 2010-09-17
Current Penalty 7000.0
Initial Penalty 56000.0
Contest Date 2010-10-04
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2010-09-14
Abatement Due Date 2010-09-17
Current Penalty 38000.0
Initial Penalty 56000.0
Contest Date 2010-10-04
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 3
Gravity 10
313483042 0420600 2009-05-14 2152 SR 520, COCOA, FL, 32708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A04
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
312424286 0420600 2008-04-25 MARTIN LUTHER KINGJR. PHASE 2, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR
Case Closed 2008-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-08-20
Abatement Due Date 2008-08-25
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Gravity 02
311535884 0420600 2007-08-31 245 SOUTH US 17, FROSTPROOF, FL, 33843
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-31
Emphasis S: CONSTRUCTION, S: TRENCHING
Case Closed 2007-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State