Search icon

ARNCO INC. - Florida Company Profile

Company Details

Entity Name: ARNCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNCO 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: 26 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000057753
FEI/EIN Number 650623659

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

Address: 8960 N.W. 45TH COURT, CORAL SPRINGS, FL, 33065
Mail Address: 8960 N.W. 45TH COURT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID President 8960 NW 45 CT, CORAL SPRINGS, FL, 33065
JONES DAVID Director 8960 NW 45 CT, CORAL SPRINGS, FL, 33065
JENSEN ROBERT C Agent 5979 NW 151 ST, MIAMI LAKES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-10 8960 N.W. 45TH COURT, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1998-06-10 8960 N.W. 45TH COURT, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-14
DOCUMENTS PRIOR TO 1997 1995-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868348502 2021-02-26 0491 PPS 428 Thomas Dr, Panama City, FL, 32408-7610
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46775
Loan Approval Amount (current) 46775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-7610
Project Congressional District FL-02
Number of Employees 4
NAICS code 424590
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47212.87
Forgiveness Paid Date 2022-02-17
6218727107 2020-04-14 0491 PPP 428 THOMAS DR, PANAMA CITY, FL, 32408-7610
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-7610
Project Congressional District FL-02
Number of Employees 6
NAICS code 424590
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63125.14
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State