Search icon

ARCY AND DECY, INC. - Florida Company Profile

Company Details

Entity Name: ARCY AND DECY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCY AND DECY, 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: 09 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P94000089324
FEI/EIN Number 650540560

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

Address: 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
Mail Address: 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE RANDY President 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
COLE RANDY Secretary 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
COLE RANDY Treasurer 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
COLE RANDY Director 10667 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
Cole Kristie D Vice President 10667 W. Atlantic Blvd, Coral Springs, FL, 33071
COLE RANDY Agent 10667 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032538 EXCLUSIVE CLEANERS EXPIRED 2017-03-22 2022-12-31 - 10667 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-26 - -
REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1997-01-14 COLE, RANDY -
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 10667 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000504165 ACTIVE 1000000834785 BROWARD 2019-07-22 2029-07-24 $ 328.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000646820 TERMINATED 1000000763991 BROWARD 2017-11-20 2037-11-22 $ 1,076.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000475352 TERMINATED 1000000753043 BROWARD 2017-08-09 2037-08-16 $ 1,508.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000475360 TERMINATED 1000000753044 BROWARD 2017-08-09 2037-08-16 $ 1,414.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000475378 TERMINATED 1000000753045 BROWARD 2017-08-09 2027-08-16 $ 833.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000817337 ACTIVE 1000000549731 BROWARD 2013-10-27 2034-08-01 $ 300.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000817360 ACTIVE 1000000549750 BROWARD 2013-10-27 2034-08-01 $ 355.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000951054 TERMINATED 1000000494953 BROWARD 2013-05-16 2033-05-22 $ 898.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000951047 TERMINATED 1000000494952 BROWARD 2013-05-16 2033-05-22 $ 446.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000013453 TERMINATED 1000000021108 41210 1404 2006-01-04 2011-01-18 $ 86.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7167067201 2020-04-28 0455 PPP 10667 W. Atlantic Blvd, Coral Springs, FL, 33071
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8337.3
Loan Approval Amount (current) 8337.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8428.44
Forgiveness Paid Date 2021-06-09
6309098404 2021-02-10 0455 PPS 10667 W Atlantic Blvd, Coral Springs, FL, 33071-5669
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11953.02
Loan Approval Amount (current) 11953.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5669
Project Congressional District FL-23
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12116.11
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State