Search icon

CADY REALTY CORP

Company Details

Entity Name: CADY REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P16000092364
FEI/EIN Number 81-4561259
Mail Address: 1180 Canton Street, 226, Roswell, GA 30075
Address: 2258 Riverside Ave, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Cady, MELISSA Agent 2258 Riverside Ave, JACKSONVILLE, FL 32205

President

Name Role Address
Cady, MELISSA President 3568 St. Johns Ave., JACKSONVILLE, FL 32205

Vice President

Name Role Address
Cady, MELISSA Vice President 3568 St. Johns Ave., JACKSONVILLE, FL 32205

Secretary

Name Role Address
Cady, MELISSA Secretary 3568 St. Johns Ave., JACKSONVILLE, FL 32205

Treasurer

Name Role Address
Cady, MELISSA Treasurer 3568 St. Johns Ave., JACKSONVILLE, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040699 CADY REALTY ACTIVE 2020-04-13 2025-12-31 No data 25 N MARKET ST, #208, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2258 Riverside Ave, JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2258 Riverside Ave, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2025-02-07 2258 Riverside Ave, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 3568 St. Johns Ave, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Cady, MELISSA No data
CHANGE OF MAILING ADDRESS 2021-02-23 3568 St Johns Ave, JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 3568 St Johns Ave, JACKSONVILLE, FL 32205 No data
NAME CHANGE AMENDMENT 2020-04-20 CADY REALTY CORP No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-23
Name Change 2020-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596417410 2020-05-14 0491 PPP 25 N MARKET ST, JACKSONVILLE, FL, 32202
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24192
Loan Approval Amount (current) 24192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24481.64
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State