Search icon

ART-CRETE PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ART-CRETE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART-CRETE PRODUCTS, 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: 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: K63421
FEI/EIN Number 592931282

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

Address: 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 2836 Oak Lea Drive, South Daytona, FL, 32119, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS, RONALD L. President 2836 Oak Lea Drive, South Daytona, FL, 32119
HOPKINS, CAROL G. Secretary 2836 Oak Lea Drive, South Daytona, FL, 32119
HOPKINS, CAROL G. Treasurer 2836 Oak Lea Drive, South Daytona, FL, 32119
HOPKINS, RONALD L. Agent 2836 Oak Lea Drive, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2836 Oak Lea Drive, South Daytona, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1990-07-09 HOPKINS, RONALD L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000600597 TERMINATED 1000000719106 VOLUSIA 2016-08-11 2036-09-09 $ 3,263.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000236311 TERMINATED 1000000651880 VOLUSIA 2015-02-02 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-09
Type:
Planned
Address:
1231 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,298.36
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $25,000
Utilities: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State