Search icon

POST HASTE TRAVEL SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: POST HASTE TRAVEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POST HASTE TRAVEL SERVICE, 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 Jul 1980 (45 years ago)
Document Number: 677847
FEI/EIN Number 592005824

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

Address: 1520 N 58 AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1520 N 58 Avenue, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POST HASTE TRAVEL SERVICE, INC., NEW YORK 5253305 NEW YORK

Key Officers & Management

Name Role Address
DeVita Grace President 1520 N 58 AVENUE, HOLLYWOOD, FL, 33021
DeVita Grace Agent 1520 N 58 AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005633 FOREVER CRUISING ACTIVE 2012-01-17 2027-12-31 - 1520 N 58 AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-21 1520 N 58 AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1520 N 58 AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 1520 N 58 AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-01-16 DeVita, Grace -

Court Cases

Title Case Number Docket Date Status
SIXTH STAR TRAVEL, INC. VS SYLVIA M. BERMAN, ETC., ET AL. 4D2016-1103 2016-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10003252 (02)

Parties

Name SIXTH STAR TRAVEL, INC.
Role Appellant
Status Active
Representations David L. Ferguson, Brian Roger Kopelowitz
Name POST HASTE TRAVEL SERVICE, INC.
Role Appellee
Status Active
Name SYLVIA M. BERMAN
Role Appellee
Status Active
Representations Adam Balkan
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 18, 2016 notice of voluntary dismissal, the cross appeal is dismissed. This entire case is now dismissed as the appeal was voluntarily dismissed on May 13, 2016.
Docket Date 2016-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **APPEAL AND CROSS-APPEAL DISMISSED**
Docket Date 2016-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of SYLVIA M. BERMAN
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ Pursuant to the May 10, 2016 notice of voluntary dismissal, this appeal is dismissed. The cross-appeal remains pending and the cross-appellant, Post Haste Travel Service, Inc. is now the appellant. All time frames shall run from the date of this order.
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIXTH STAR TRAVEL, INC.
Docket Date 2016-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on April 5, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status 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 the cross-appeal 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 notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal 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.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 4/5/16 (NO FEE)
Docket Date 2016-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOTICE OF APPEAL VOLUNTARILY DISMISSED - CROSS-APPEAL REMAINS PENDING - SEE 5/13/16 ORDER**
On Behalf Of SIXTH STAR TRAVEL, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371968401 2021-02-08 0455 PPS 1520 N 58th Ave, Hollywood, FL, 33021-4543
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94477
Loan Approval Amount (current) 94477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4543
Project Congressional District FL-25
Number of Employees 8
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95217.79
Forgiveness Paid Date 2021-12-14
6765367007 2020-04-07 0455 PPP 4415 Sheridan Street, HOLLYWOOD, FL, 33021-3513
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-3513
Project Congressional District FL-25
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83550.79
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State