Search icon

DEC CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: DEC CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEC CONSTRUCTION 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: 05 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: K86854
FEI/EIN Number 592958178

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

Address: 7749 MINNIE ROUSE LANE, ORLANDO, FL, 32835, US
Mail Address: 7749 Minnie Rouse Lane, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK BRUCE C President 7749 MINNIE ROUSE LANE, ORLANDO, FL, 32835
MYRICK CAROLE G Vice President 7749 MINNIE ROUSE LANE, ORLANDO, FL, 32835
WEAGRAFF JENNIFER L Secretary 9422 BOYCE AVE, ORLANDO, FL, 32824
MYRICK BRUCE C Agent 7749 MINNIE ROUSE LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 7749 MINNIE ROUSE LANE, ORLANDO, FL 32835 -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 MYRICK, BRUCE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 7749 MINNIE ROUSE LANE, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 7749 MINNIE ROUSE LANE, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542624 TERMINATED 1000000268754 ORANGE 2012-07-25 2032-08-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000543135 TERMINATED 1000000271796 ORANGE 2012-07-25 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347220030 0420600 2024-01-19 17319 PAGONIA ROAD, CLERMONT, FL, 34714
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-19
Emphasis N: FALL, P: FALL
Case Closed 2024-02-16
307303131 0418800 2004-11-05 8685 ORANGE DRIVE, DAVIE, FL, 33026
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Emphasis L: FALL
Case Closed 2009-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-11-24
Abatement Due Date 2004-11-30
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-11-24
Abatement Due Date 2004-12-14
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122497407 2020-05-03 0491 PPP 7749 MINNIE ROUSE LN, ORLANDO, FL, 32835
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41715
Loan Approval Amount (current) 41715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41998.89
Forgiveness Paid Date 2021-01-08
2170308402 2021-02-03 0491 PPS 7749 Minnie Rouse Ln, Orlando, FL, 32835-5115
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39240
Loan Approval Amount (current) 39240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5115
Project Congressional District FL-10
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39655.29
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State