Search icon

CATALO APPRAISAL & REALTY, INC.

Company Details

Entity Name: CATALO APPRAISAL & REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-2272378
Address: 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436
Mail Address: 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

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

President

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2002-05-28 CATALO, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 3890 NEWPORT AVENUE, BOYNTON BEACH, FL 33436 No data

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

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: 05 Feb 2025

Sources: Florida Department of State