Search icon

CATALO APPRAISAL & REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CATALO APPRAISAL & REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALO APPRAISAL & REALTY, 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: 07 Mar 1983 (42 years ago)
Date of dissolution: 06 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: G26701
FEI/EIN Number 592272378

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

Address: 3890 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436, US
Mail Address: 3890 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALO JOHN A President 3890 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436
CATALO JOHN A Agent 3890 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2002-05-28 CATALO, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 -

Court Cases

Title Case Number Docket Date Status
JOHN A. CATALO, ET AL. VS LLANO FINANCING GROUP, LLC SC2018-0691 2018-05-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4348

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008897XXXXMB

Parties

Name CATALO APPRAISAL & REALTY, INC.
Role Petitioner
Status Active
Name John A. Catalo
Role Petitioner
Status Active
Representations Roy W. Jordan, Jr.
Name LLANO FINANCING GROUP, LLC
Role Respondent
Status Active
Representations Robert J. Hauser
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-06-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including June 13, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-05-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John A. Catalo
View View File
JOHN A. CATALO and CATALO APPRAISAL & REALTY, INC. VS LLANO FINANCING GROUP, LLC 4D2016-4348 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008897XXXXMBAN

Parties

Name CATALO APPRAISAL & REALTY, INC.
Role Appellant
Status Active
Name JOHN A. CATALO
Role Appellant
Status Active
Representations Roy W. Jordan
Name LLANO FINANCING GROUP, LLC
Role Appellee
Status Active
Representations Robert J. Hauser
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 8/28/17.
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/29/17
On Behalf Of JOHN A. CATALO
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-691
Docket Date 2018-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-691
Docket Date 2018-05-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JOHN A. CATALO
Docket Date 2018-05-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' March 1, 2018 motion for rehearing, rehearing en banc and certification of questions of great public importance is denied; further, ORDERED that the appellants' March 1, 2018 motion for rehearing or reconsideration of the order denying appellants' motion for attorney's fees on appeal is denied; further, ORDERED that the appellants' March 22, 2018 motion to strike re-argument in appellee's response to post-opinion motions is denied.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2018-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REARGUMENT IN APPELLEE'S RESPONSE TO POST-OPINION MOTIONS
On Behalf Of JOHN A. CATALO
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ TO POST-OPINION MOTIONS
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR REHEARING OR RECONSIDERATION OF THE ORDER DENYINGAPPELLANTS' MOTION FOR ATTORNEYS FEES ON APPEAL"
On Behalf Of JOHN A. CATALO
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 11, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of JOHN A. CATALO
Docket Date 2017-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2017-07-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's July 11, 2017 motion to serve an amended answer brief is granted.
Docket Date 2017-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **MOTION GRANTED 7/13/17**
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/10/17
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/01/17
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 5/01/17**
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ April 27, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN A. CATALO
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of JOHN A. CATALO
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/03/17
On Behalf Of JOHN A. CATALO
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (481 PAGES)
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN A. CATALO
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS JOHN A. CATALO and CATALO APPRAISAL & REALTY, INC. 4D2016-1850 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA8897

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, ARTURO A. ARMAND
Name JOHN A. CATALO
Role Appellee
Status Active
Representations Roy W. Jordan
Name CATALO APPRAISAL & REALTY, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant¿s September 9, 2016 suggestion of lack of jurisdiction, this court finds that it lacks jurisdiction over the order appealed, as the February 25, 2016 order was a final order, and the motion for rehearing was not timely filed. Accordingly, this appeal is dismissed. Further ORDERED that appellee¿s request for attorneys¿ fees, included in its September 9, 2016 response and its September 12, 2016 motion, is granted, conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes, and, if so, to set the amount of the attorney¿s fees to be awarded for this appellate case.CIKLIN, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 9/21/16*
On Behalf Of JOHN A. CATALO
Docket Date 2016-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SUGGESTION) OF LACK OF JURISDICTION.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-09
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SUGGESTION OF LACK OF JURISDICTION.
On Behalf Of JOHN A. CATALO
Docket Date 2016-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (29 PAGES)
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 11, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-06-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State