Search icon

CAT CONSTRUCTION INC.

Company Details

Entity Name: CAT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: V57733
FEI/EIN Number 65-0356058
Address: 2660 NW 83 Terrace, Coral Springs, FL 33065
Mail Address: 2660 NW 83 Terrace, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELA, ARCE Agent 2660 NW 83RD TERR, CORAL SPRINGS, FL 33065

President

Name Role Address
ARCE, FELIX President 2660 NW 83RD TERR, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2660 NW 83 Terrace, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2019-04-24 2660 NW 83 Terrace, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 1998-04-14 ANGELA, ARCE No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 2660 NW 83RD TERR, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803300 TERMINATED 1000000687870 BROWARD 2015-07-22 2025-07-29 $ 1,450.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State