Search icon

DAVIE TRAVEL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE TRAVEL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE TRAVEL CENTER, 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: 30 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: P04000173513
FEI/EIN Number 202114683

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

Mail Address: 2705 BURRIS RD, DAVIE, FL, 33314, US
Address: 2705 Burris Rd, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUSER MARK J Director 2705 Burris Rd, DAVIE, FL, 33314
BRAUSER STEVEN President 2705 BURRIS RD, DAVIE, FL, 33314
RODRIGUEZ NORKA I Agent 2705 Burris Rd, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065369 DAVIE OUTDOOR STORAGE EXPIRED 2010-07-15 2015-12-31 - 820 SW 12TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2705 Burris Rd, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2705 Burris Rd, DAVIE, FL 33314 -
AMENDMENT 2016-09-21 - -
AMENDMENT 2015-07-01 - -
AMENDMENT 2014-08-14 - -
CHANGE OF MAILING ADDRESS 2014-06-10 4751 SW 30TH STREET, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2012-05-25 RODRIGUEZ, NORKA I -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4751 SW 30TH STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4751 SW 30TH STREET, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000704113 TERMINATED 1000000110665 45989 5 2009-02-17 2029-02-18 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1824477700 2020-05-01 0455 PPP 2705 BURRIS RD, DAVIE, FL, 33314
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111565
Loan Approval Amount (current) 111565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 31
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112239.22
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State