Search icon

C.A. & COMPANY OF SOUTH FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34081.7
Loan Approval Amount (current) 34081.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 14
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34591.52
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State