Search icon

DECO DINER, INC. - Florida Company Profile

Company Details

Entity Name: DECO DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DECO DINER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L00371
FEI/EIN Number 65-0126130

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

Address: 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304
Mail Address: 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNIGLIA, MARK President 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309
CERNIGLIA, MARK Director 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309
CERNIGLIA, CATHERINE Vice President 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309
CERNIGLIA, CATHERINE Director 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309
DECO DINER, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001834 THE OVER EASY CAFE EXPIRED 2011-01-04 2016-12-31 - 318 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 deco diner inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2008-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-03 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304 -
CHANGE OF MAILING ADDRESS 2008-02-03 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000026369 ACTIVE 1000000941299 BROWARD 2023-01-13 2043-01-18 $ 22,103.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000026377 TERMINATED 1000000941300 BROWARD 2023-01-13 2033-01-18 $ 388.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000368419 TERMINATED 1000000895732 BROWARD 2021-07-19 2041-07-21 $ 947.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000368427 TERMINATED 1000000895733 BROWARD 2021-07-19 2031-07-21 $ 769.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000252826 TERMINATED 1000000431541 BROWARD 2013-01-24 2023-01-30 $ 768.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3196267410 2020-05-07 0455 PPP 318 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-2148
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-2148
Project Congressional District FL-23
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20147.16
Forgiveness Paid Date 2022-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State