Search icon

CAO REALTY, INC.

Company Details

Entity Name: CAO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2016 (9 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: P16000029910
FEI/EIN Number 34-2022013
Address: 6000 GLADES RD, boca raton, FL, 33431, US
Mail Address: 6000 GLADES RD, boca raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAO QUINN Agent 1050 SUGAR SANDS BLVD., RIVIERA BEACH, FL, 33404

President

Name Role Address
CAO QUINN President 1050 SUGAR SANDS BLVD., RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000025131 THE JUICY BUBBLES ACTIVE 2022-03-02 2027-12-31 No data 1455 NW 107TH AVE., UNIT 496, DORAL, FL, 33172
G21000100839 THE JUICY BUBBLES ACTIVE 2021-08-03 2026-12-31 No data 1050 SUGAR SANDS BLVD, 178, RIVIERA BEACH, FL, 33404
G21000095925 DIAMOND BUBBLES ACTIVE 2021-07-22 2026-12-31 No data 1050 SUGAR SAND BLVD., #178, RIVIERA BEACH, FL, 33404
G21000095990 JUICY BUBBLES ACTIVE 2021-07-22 2026-12-31 No data 1050 SUGAR SANDS BLVD., #178, RIVIERA BEACH, FL, 33404
G21000095155 BUBBLE SMOO-TEAS ACTIVE 2021-07-20 2026-12-31 No data 1050 SUGAR SANDS BLVD., #178, FLORIDA, FL, 33404

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000489327. CONVERSION NUMBER 900000232899
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 6000 GLADES RD, UNIT# 1008D, boca raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-03-08 6000 GLADES RD, UNIT# 1008D, boca raton, FL 33431 No data
MERGER 2016-06-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000162117

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-11
Merger 2016-06-22
Domestic Profit 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State