Search icon

DAVID K. ARTIGAS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID K. ARTIGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID K. ARTIGAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 1982 (42 years ago)
Document Number: G09748
FEI/EIN Number 592237378

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

Address: 5875 N. US 1, VERO BCH, FL, 32967
Mail Address: 5875 N. US 1, VERO BCH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTIGAS, DAVID K President 3672 2nd. Place S.W., VERO BEACH, FL, 32968
ARTIGAS, DAVID K Agent 3672 2nd. Place S.W., VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078280 BOATS 'N MOTORS ACTIVE 2021-06-10 2026-12-31 - 5875 N. U.S. 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 3672 2nd. Place S.W., VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 5875 N. US 1, VERO BCH, FL 32967 -
CHANGE OF MAILING ADDRESS 1988-06-10 5875 N. US 1, VERO BCH, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694147 TERMINATED 1000000683122 INDIAN RIV 2015-06-15 2035-06-17 $ 7,820.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9387597110 2020-04-15 0455 PPP 5875 US HIGHWAY 1, VERO BEACH, FL, 32967
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39610.47
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State