Search icon

CAT CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CAT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT CONSTRUCTION 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: 10 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V57733
FEI/EIN Number 650356058

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

Address: 2660 NW 83 Terrace, Coral Springs, FL, 33065, US
Mail Address: 2660 NW 83 Terrace, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2660 NW 83 Terrace, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-04-24 2660 NW 83 Terrace, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 1998-04-14 ANGELA, ARCE -
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 2660 NW 83RD TERR, CORAL SPRINGS, FL 33065 -

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: 01 Apr 2025

Sources: Florida Department of State