Search icon

DECICCO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: DECICCO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECICCO ELECTRIC, 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: 07 Jul 2003 (22 years ago)
Document Number: P03000076318
FEI/EIN Number 731672296

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

Address: 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
Mail Address: 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECICCO DONALD L Director 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
DECICCO AMY D Secretary 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
DECICCO AMY D Treasurer 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
DECICCO AMY D Director 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
DECICCO DONALD L President 222 HERNANDEZ AVE, ORMOND BEACH, FL, 32174
Olivari Michael P Agent 1414 West Granada Blvd Suite 2, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1414 West Granada Blvd Suite 2, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-02-10 Olivari, Michael P -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 222 HERNANDEZ AVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-02-09 222 HERNANDEZ AVE, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000154411 LAPSED 16-CC-28590 CTY CT HILLSBOROUGH 2017-02-18 2022-03-20 $5,280.36 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630
J07900012858 TERMINATED 2007-SC-001074 5TH JUD CIR CRT LAKE CTY FL 2007-08-08 2012-08-24 $3098.52 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J07900013485 LAPSED 07-004479-SC 048 PINELLAS CTY CRT SMALL CLMS 2007-06-19 2012-09-07 $1295.92 PROFESSIONAL STAFFING - ABIS INC. DBA ABLE BODY LABOR, 3040 GULF TO BAY BLVD, CLEARWATER, FL 33759

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335818409 2021-02-13 0491 PPS 222 Hernandez Ave, Ormond Beach, FL, 32174-5508
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-5508
Project Congressional District FL-06
Number of Employees 7
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51467.25
Forgiveness Paid Date 2021-06-30
5830897005 2020-04-06 0491 PPP 222 Hernandez Ave, ORMOND BEACH, FL, 32174-5508
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46412
Loan Approval Amount (current) 46412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-5508
Project Congressional District FL-06
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46837.97
Forgiveness Paid Date 2021-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State