Search icon

ARCON INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARCON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCON INDUSTRIES, 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: 22 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P96000061851
FEI/EIN Number 650686890

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

Address: 2280 NW 16 ST, POMPANO BEACH, FL, 33069
Mail Address: 2280 NW 16 ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cazacu Dorel Vice President 4321 Thomas Street, Hollywood, FL, 33021
Cazacu Ramona O Secretary 2280 NW 16 ST, POMPANO BEACH, FL, 33069
CAZACU EMANUEL Director 1820 THOMAS ST, HOLLYWOOD, FL, 33020
Vidican Amanda Secretary 2280 NW 16 ST, POMPANO BEACH, FL, 33069
CAZACU EMANUEL Agent 1820 THOMAS ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121962 ARCON ROOFING ACTIVE 2021-09-17 2026-12-31 - 2280 NW 16 STREET, POMPANO BEACH, FL, 33069
G06181900103 EMANUEL CAZACU ENTERPRISES ACTIVE 2006-06-30 2026-12-31 - 2280 NW 16 ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 2280 NW 16 ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2001-02-20 2280 NW 16 ST, POMPANO BEACH, FL 33069 -
NAME CHANGE AMENDMENT 1996-08-23 ARCON INDUSTRIES, INC. -

Court Cases

Title Case Number Docket Date Status
CENTER STREET LENDING FUND IV SPE, LLC VS BLUEWATER, INC., et al. 4D2017-3642 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016505

Parties

Name CENTER STREET LENDING FUND IV SPE, LLC
Role Petitioner
Status Active
Representations Joshua R. Levine, David B. Levin
Name ARCON ROOFING
Role Respondent
Status Active
Name THE POOL PEOPLE WEST, INC.
Role Respondent
Status Active
Name UNKNOWN TENANT #1
Role Respondent
Status Active
Name UNKNOWN TENANT #2
Role Respondent
Status Active
Name ARCON INDUSTRIES, INC.
Role Respondent
Status Active
Name BLUEWATER, INC.
Role Respondent
Status Active
Representations Henny L. Shomar, Gary Allyn Barcus, Steven Graham, Michael C. Foster, ANGELO CASTALDI, Melva D. Harris-Rozier
Name Anthony Scott Walker
Role Respondent
Status Active
Name C. CRAIG EDEWAARD, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR BRIEFING ORDER"
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-22
Type Response
Subtype Response
Description Response ~ TO 12/13/17 ORDER
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioner on December 1, 2017, case numbers 4D17-3642 and 4D17-3643 are consolidated for all purposes and shall proceed in 4D17-3642; further, ORDERED that within ten (10) days petitioner shall file a supplemental appendix containing a transcript of the October 16, 2017 hearing held on the motion to dismiss at issue.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 27, 2017 petition for writ of certiorari is denied. Further,ORDERED that the respondent’s December 29, 2017 motion for briefing order is denied as moot.TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2014-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-12500.00
Total Face Value Of Loan:
810500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-25
Type:
Unprog Rel
Address:
8800 W STATE ROAD 84, DAVIE, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-15
Type:
Planned
Address:
11451 NW 20TH COURT, CORAL SPRINGS, FL, 33071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-24
Type:
Planned
Address:
2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 33004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-02
Type:
Referral
Address:
9977 WESTVIEW DR. BLDN. 1, CORAL SPRINGS, FL, 33076
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-24
Type:
Referral
Address:
700 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276341.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State