Search icon

MICHAEL ARCURI ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL ARCURI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P14000023853
FEI/EIN Number 46-5150406
Mail Address: PO BOX 262, CRYSTAL RIVER, FL, 34423, US
Address: 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCURI MICHAEL V President 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461
ARCURI MICHAEL V Treasurer 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461
ARCURI MICHAEL V Secretary 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461
ARCURI MICHAEL V Agent 4288 W. GULF TO LAKE HWY., LECANTO, FL, 34461

Unique Entity ID

CAGE Code:
7YYF2
UEI Expiration Date:
2019-09-10

Business Information

Doing Business As:
ON THE SPOT DETAILING
Activation Date:
2018-09-10
Initial Registration Date:
2017-09-20

Commercial and government entity program

CAGE number:
7YYF2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-11
CAGE Expiration:
2023-09-10

Contact Information

POC:
MICHAEL V. ARCURI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072521 ON THE SPOT DETAILING EXPIRED 2014-07-14 2024-12-31 - 7970 N MALTESE DR, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4288 W. GULF TO LAKE HWY., LECANTO, FL 34461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680742 ACTIVE 1000001016331 CITRUS 2024-10-22 2044-10-30 $ 6,756.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
38152.00
Total Face Value Of Loan:
38152.00
Date:
2020-07-31
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:
38152.00
Total Face Value Of Loan:
38152.00

Trademarks

Serial Number:
90491812
Mark:
ON THE SPOT DETAILING
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-01-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ON THE SPOT DETAILING

Goods And Services

For:
Automobile detailing; Vehicle detailing
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$38,152
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,571.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $38,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State