Search icon

EXHIBITS ETC. INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXHIBITS ETC. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2005 (21 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: P05000016468
FEI/EIN Number 202290556
Address: 55 S.E. 2ND AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 55 S.E. 2ND AVE, SUITE 10L, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLER ANDREW W Director 55 S.E. 2ND AVE, DELRAY BEACH, FL, 33444
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
561-828-6488
Contact Person:
ANDREW MELLER
User ID:
P0686470
Trade Name:
EXHIBITS ETC

Unique Entity ID

Unique Entity ID:
KAF2JHEFJJ59
CAGE Code:
459Q5
UEI Expiration Date:
2026-06-16

Business Information

Doing Business As:
EXHIBITS ETC
Division Name:
EXHIBITS ETC INCORPORATED
Division Number:
EXHIBITS E
Activation Date:
2025-06-18
Initial Registration Date:
2005-09-22

Commercial and government entity program

CAGE number:
459Q5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2030-06-18
SAM Expiration:
2026-06-16

Contact Information

POC:
ANDREW W. MELLER
Corporate URL:
http://www.exhibitsetc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000431 NIMLOK SOUTH FLORIDA ACTIVE 2019-01-02 2029-12-31 - 55 SE 2ND AVE, SUITE 10L, DELRAY BEACH, FL, 33444
G09079900380 SD MODULAR EXPIRED 2009-03-20 2014-12-31 - 590 SW 9TH TERR, SUITE 9, POMPANO BEACH, FL, 33069
G08344900207 SD MODULAR DISPLAYS EXPIRED 2008-12-09 2013-12-31 - 4101 RAVENSWOOD RD, SUITE 406, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 55 S.E. 2ND AVE, SUITE 10L, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-04-27 55 S.E. 2ND AVE, SUITE 10L, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2018-04-19 JOHNNA CABOZ, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
45250.00
Total Face Value Of Loan:
45250.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$45,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,624.38
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $45,200
Jobs Reported:
2
Initial Approval Amount:
$45,250
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,559.21
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $45,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State