Search icon

ARTISTIC REFINISHING, INC.

Company Details

Entity Name: ARTISTIC REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1995 (29 years ago)
Document Number: P94000072516
FEI/EIN Number 65-0533313
Address: 160 W. CAMINO REAL #121, BOCA RATON, FL 33432
Mail Address: 160 W. CAMINO REAL, #121, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCABE, ALFRED Agent 1500 SW 5TH CT, BOCA RATON, FL 33432

Director

Name Role Address
MCCABE, ALFRED Director 1500 SW 5TH CT, BOCA RATON, FL 33432
MCCABE, LISA Director 1500 SW 5TH CT, BOCA RATON, FL 33432

President

Name Role Address
MCCABE, ALFRED President 1500 SW 5TH CT, BOCA RATON, FL 33432

Vice President

Name Role Address
MCCABE, LISA Vice President 1500 SW 5TH CT, BOCA RATON, FL 33432

Secretary

Name Role Address
MCCABE, LISA Secretary 1500 SW 5TH CT, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016142 CAN SANITIZER INC. ACTIVE 2023-02-02 2028-12-31 No data 160 W CAMINO REAL 121, BOCA RATON, FL, 33432
G22000136554 LJN REFINISHING ACTIVE 2022-11-02 2027-12-31 No data 160 W CAMINO REAL #121, BOCA RATON, FL, 33432
G22000070407 J&N REFINISHING ACTIVE 2022-06-09 2027-12-31 No data 160 W. CAMINO REAL #121, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 160 W. CAMINO REAL #121, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2004-01-09 160 W. CAMINO REAL #121, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 1500 SW 5TH CT, BOCA RATON, FL 33432 No data
REINSTATEMENT 1995-12-29 No data No data
REGISTERED AGENT NAME CHANGED 1995-12-29 MCCABE, ALFRED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547447701 2020-05-01 0455 PPP 160 W CAMINO REAL 121, BOCA RATON, FL, 33432-5942
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-5942
Project Congressional District FL-23
Number of Employees 2
NAICS code 561990
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 10085.21
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State