Search icon

ART DECO IRON WORKS INC - Florida Company Profile

Company Details

Entity Name: ART DECO IRON WORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART DECO IRON WORKS 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 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P03000128150
FEI/EIN Number 562436717

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

Address: 5636 Payne Rd, LAKELAND, FL, 33810, US
Mail Address: PO Box 2586, Eaton Park, FL, 33840, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON JEFFERY B President 5636 Payne Rd, LAKELAND, FL, 33810
GARRISON JESSICA M Vice President 5636 Payne Rd, LAKELAND, FL, 33810
GARRISON JEFFERY B Agent 5636 Payne RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5636 Payne Rd, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 5636 Payne RD, LAKELAND, FL 33810 -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 GARRISON, JEFFERY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-22 5636 Payne Rd, LAKELAND, FL 33810 -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-05-12
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094727703 2020-05-01 0455 PPP 2820 MAINE AVE SIDE A, LAKELAND, FL, 33801-9742
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33801-9742
Project Congressional District FL-18
Number of Employees 3
NAICS code 332323
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 13951.54
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State