Search icon

EXTERIOR COATING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: EXTERIOR COATING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIOR COATING SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000053852
FEI/EIN Number 83-2973488

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

Mail Address: 6591 BOTICELLI DRIVE, LAKE WORTH, FL, 33467, US
Address: 6591 BOTICELLI DRIVE, LAKEWORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRALONGO JACK President 6591 BOTICELLI DRIVE, LAKE WORTH, FL, 33467
Tralongo Jack Agent 6591 BOTICELLI DRIVE, LAKEWORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000110970 SUPERIOR CONTRACTING SERVICES ACTIVE 2022-09-07 2027-12-31 - 6591 BOTICELLI DRIVE, LAKE WORTH, FL, 33467
G20000071265 BMC HURRICANE PROTECTION ACTIVE 2020-06-23 2025-12-31 - 6591 BOTICELLI DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 6591 BOTICELLI DRIVE, LAKEWORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-06-14 6591 BOTICELLI DRIVE, LAKEWORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-06-14 Tralongo, Jack -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 6591 BOTICELLI DRIVE, LAKEWORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122901 ACTIVE 502023CC008954XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2024-02-29 2029-03-01 $22,186.38 DEREK MARCUSKY, 616 CLEARWATER PARK RD, APT 1408, WEST PALM BEACH, FL 33401
J24000123362 ACTIVE 2023CC008954 FIFTEENTH JUDICIAL DISTRICT 2024-02-29 2029-03-01 $22186.38 DEREK MARCUSKY, 616 CLEARWATER PARK ROAD 1408, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-14
Domestic Profit 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110697307 2020-04-29 0455 PPP 6591 Boticelli Drive, Lake Worth, FL, 33467
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20147.6
Loan Approval Amount (current) 7147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Worth, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7216.2
Forgiveness Paid Date 2021-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State