Entity Name: | C.A. & COMPANY OF SOUTH FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A. & COMPANY OF SOUTH FLORIDA 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: | 05 Nov 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P92000002796 |
FEI/EIN Number |
650404792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2412 Nassau Lane, Ft. Lauderdale, FL, 33312, US |
Mail Address: | 2412 Nassau Lane, Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSANA MARTA S | President | 2412 Nassau Lane, Ft. Lauderdale, FL, 33312 |
MESSANA C.A | Vice President | 2412 Nassau Lane, Ft. Lauderdale, FL, 33312 |
BALLOTTA RAYMOND S | Agent | 7901 SW 6TH CT STE #140, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2412 Nassau Lane, Ft. Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2412 Nassau Lane, Ft. Lauderdale, FL 33312 | - |
REINSTATEMENT | 2021-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | BALLOTTA, RAYMOND SR | - |
REINSTATEMENT | 2016-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-02-04 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-06-21 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7474437107 | 2020-04-14 | 0455 | PPP | 2011 JOHNSON STREET, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State