Search icon

CAYDON ASSOCIATES, INC.

Company Details

Entity Name: CAYDON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1995 (29 years ago)
Date of dissolution: 30 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: P95000066470
FEI/EIN Number 65-0607629
Address: 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835
Mail Address: 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARTHUR-HIRSCHENFANG, CATHERINE M Agent 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835

President and C.E.O.

Name Role Address
ARTHUR-HIRSCHENFANG, CATHERINE M President and C.E.O. 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835

Vice President

Name Role Address
Arthur, Christina Marie Vice President 610 Whisper Sound Street, Minneola, FL 34715

Strategy

Name Role Address
Arthur, Christina Marie Strategy 610 Whisper Sound Street, Minneola, FL 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 No data No data
CHANGE OF MAILING ADDRESS 2017-01-06 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 ARTHUR-HIRSCHENFANG, CATHERINE M No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 7881 CANYON LAKE CIRCLE, ORLANDO, FL 32835 No data
CANCEL ADM DISS/REV 2010-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSD2002009M28486P 2008-11-24 2009-02-28 2009-02-28
Unique Award Key CONT_AWD_HHSD2002009M28486P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 200-2009-M-28486
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient CAYDON ASSOCIATES, INC.
UEI Z3KHJBM1GWG8
Legacy DUNS 131358652
Recipient Address 1809 SILVER VALLEY CT, APOPKA, ORANGE, FLORIDA, 32712, UNITED STATES OF AMERICA
PO AWARD HHSD2002008M23830P 2008-07-31 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HHSD2002008M23830P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 00HCTBBE-2008-49504 - CRUISE INDUSTRY INSTITUTE - VSP TRAINING 2
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient CAYDON ASSOCIATES, INC.
UEI Z3KHJBM1GWG8
Legacy DUNS 131358652
Recipient Address 1809 SILVER VALLEY CT, APOPKA, ORANGE, FLORIDA, 32712, UNITED STATES OF AMERICA

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8300888310 2021-01-29 0491 PPP 7881, ORLANDO, FL, 32835
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835
Project Congressional District FL-10
Number of Employees 1
NAICS code 561990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10037.78
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State