Search icon

DECORATIVE ELECTRO COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: DECORATIVE ELECTRO COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATIVE ELECTRO COATINGS, 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: 08 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: P99000022951
FEI/EIN Number 593563376

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

Address: 501 KINGSTON AVE., DAYTONA BEACH, FL, 32114
Mail Address: 501 KINGSTON AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXAN JOHN President 883 ARLENE DR., DELTONA, FL, 32725
ALEXAN JOHN Director 883 ARLENE DR., DELTONA, FL, 32725
ALEXAN JASON Vice President 4066 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168
SAFTA JESSICA Chief Financial Officer 1681 N. MERRICK DR., DELTONA, FL, 32725
SAFTA VASILE Chief Technical Officer 1681 N. MERRICK DR., DELTONA, FL, 32725
Alexan Rachel Exec 4066 Quail Nest Lane, New Smyrna Beach, FL, 32168
SHARE FRED B Agent 1092 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-07 501 KINGSTON AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 501 KINGSTON AVE., DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-03 1092 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2000-06-03 SHARE, FRED BESQ. -
AMENDMENT 1999-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6133110P8626 2010-09-24 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N6133110P8626_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title HARDCOAT NATURAL, DICHROMATE SEAL
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes 3630: CLAY-CONCRETE PRODUCTS MACH

Recipient Details

Recipient DECORATIVE ELECTRO COATINGS, INC.
UEI CB5JHEANP166
Legacy DUNS 940560076
Recipient Address 1538 GARDEN AVE, DAYTONA BEACH, VOLUSIA, FLORIDA, 321172241, UNITED STATES
PO AWARD N6133104P0660 2010-04-30 2004-12-30 2004-12-30
Unique Award Key CONT_AWD_N6133104P0660_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BATTERY BOX
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient DECORATIVE ELECTRO COATINGS, INC.
UEI CB5JHEANP166
Legacy DUNS 940560076
Recipient Address 1518 STATE AVE, HOLLY HILL, 32117, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423007406 2020-05-18 0491 PPP 501 KINGSTON AVE, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 20
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138765.75
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State