Search icon

CATALINA FOOD INGREDIENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CATALINA FOOD INGREDIENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA FOOD INGREDIENTS, 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 19 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2000 (25 years ago)
Document Number: V65409
FEI/EIN Number 593185112

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

Address: 206 TOWER DR, OLDSMAR, FL, 34677, US
Mail Address: 206 TOWER DR, OLDSMAR, FL, 346Y7, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CATALINA FOOD INGREDIENTS, INC., NEW YORK 2142900 NEW YORK

Key Officers & Management

Name Role Address
SOOKRAM, BURT President 540 SHERIDAN DRIVE, PALM HARBOR, FL
SOOKRAM, BURT Treasurer 540 SHERIDAN DRIVE, PALM HARBOR, FL
SOOKRAM BURT Agent 540 SHERIDAN DR., PALM HARBOR, FL, 34684
SOOKRAM, BURT Vice President 540 SHERIDAN DRIVE, PALM HARBOR, FL
SOOKRAM, BURT Secretary 540 SHERIDAN DRIVE, PALM HARBOR, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-19 - -
AMENDMENT 1997-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 206 TOWER DR, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 1996-04-29 206 TOWER DR, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1994-04-27 SOOKRAM, BURT -
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 540 SHERIDAN DR., PALM HARBOR, FL 34684 -

Documents

Name Date
Voluntary Dissolution 2000-01-19
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-30
AMENDMENT 1997-03-27
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109212795 0420600 1999-04-09 206 TOWER DRIVE, OLDSMAR, FL, 34677
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-04-09
Case Closed 1999-06-29

Related Activity

Type Complaint
Activity Nr 202799649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-04-27
Abatement Due Date 1999-05-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-04-27
Abatement Due Date 1999-04-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 E01 VIII
Issuance Date 1999-04-27
Abatement Due Date 1999-05-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-04-27
Abatement Due Date 1999-04-30
Nr Instances 4
Nr Exposed 25
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State