Search icon

CAO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CAO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAO 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: 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

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

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

Key Officers & Management

Name Role Address
CAO QUINN President 1050 SUGAR SANDS BLVD., RIVIERA BEACH, FL, 33404
CAO QUINN Agent 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 - 1455 NW 107TH AVE., UNIT 496, DORAL, FL, 33172
G21000100839 THE JUICY BUBBLES ACTIVE 2021-08-03 2026-12-31 - 1050 SUGAR SANDS BLVD, 178, RIVIERA BEACH, FL, 33404
G21000095925 DIAMOND BUBBLES ACTIVE 2021-07-22 2026-12-31 - 1050 SUGAR SAND BLVD., #178, RIVIERA BEACH, FL, 33404
G21000095990 JUICY BUBBLES ACTIVE 2021-07-22 2026-12-31 - 1050 SUGAR SANDS BLVD., #178, RIVIERA BEACH, FL, 33404
G21000095155 BUBBLE SMOO-TEAS ACTIVE 2021-07-20 2026-12-31 - 1050 SUGAR SANDS BLVD., #178, FLORIDA, FL, 33404

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-09 - 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 -
CHANGE OF MAILING ADDRESS 2022-03-08 6000 GLADES RD, UNIT# 1008D, boca raton, FL 33431 -
MERGER 2016-06-22 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820547406 2020-05-05 0455 PPP 1050 SUGAR SANDS BLVD APT 178, RIVIERA BEACH, FL, 33404-3155
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1790
Loan Approval Amount (current) 1790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-3155
Project Congressional District FL-21
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State