Search icon

CA P.A. - Florida Company Profile

Company Details

Entity Name: CA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA P.A. 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000159515
FEI/EIN Number 201918967

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

Address: 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG CRAIG President 9830 SW 77TH AVE, STE 125, MIAMI, FL, 33156
ARMSTRONG CRAIG Agent 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079021 CA PA EXPIRED 2017-07-24 2022-12-31 - 9155 SOUTH DADELAND BLVD, SUITE 1506, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9155 SOUTH DADELAND BLVD, SUITE 1506, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 9155 SOUTH DADELAND BLVD, SUITE 1506, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-07-24 9155 SOUTH DADELAND BLVD, SUITE 1506, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2016-01-25 CA P.A. -
REGISTERED AGENT NAME CHANGED 2011-08-10 ARMSTRONG, CRAIG -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Name Change 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374837109 2020-04-10 0455 PPP 9155 SOUTH DADELAND BLVD STE 1506, MIAMI, FL, 33156-2737
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87048
Loan Approval Amount (current) 87048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2737
Project Congressional District FL-27
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87553.12
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State