Search icon

DAYTONA BEACH AQUA SAFARI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYTONA BEACH AQUA SAFARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2007 (18 years ago)
Document Number: P07000071176
FEI/EIN Number 261554790
Address: 725 Dunlawton Ave #291057, Port Orange, FL, 32129, US
Mail Address: 725 Dunlawton Ave #291057, Port Orange, FL, 32129, US
ZIP code: 32129
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DVORAK MATTHEW Director 725 Dunlawton Ave #291057, Port Orange, FL, 32129
DVORAK MATTHEW President 725 Dunlawton Ave #291057, Port Orange, FL, 32129
DVORAK PHILIP Director 725 Dunlawton Ave #291057, Port Orange, FL, 32129
DVORAK PHILIP Vice President 725 Dunlawton Ave #291057, Port Orange, FL, 32129
DVORAK MATTHEW A Agent 725 Dunlawton Ave #291057, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023084 LIGHTHOUSE ICECREAM & SNACK BAR EXPIRED 2019-02-15 2024-12-31 - 4936 SOUTH PENINSULA DR, PONCE INLET, FL, 32127
G12000093526 WATER TAXI EXPRESS EXPIRED 2012-09-24 2017-12-31 - 4936 SOUTH PENINSULA DRIVE, PONCE INLET, FL, 32127
G12000015660 PONCE INLET WATER SPORTS EXPIRED 2012-02-14 2017-12-31 - 4936 SOUTH PENINSULA DRIVE, PONCE INLET, FL, 32127
G12000015665 LIGHT HOUSE BOAT YARD ACTIVE 2012-02-14 2027-12-31 - 4958 S PENINSULA DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 725 Dunlawton Ave #291057, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-04-20 725 Dunlawton Ave #291057, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 725 Dunlawton Ave #291057, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2011-02-21 DVORAK, MATTHEW A -
NAME CHANGE AMENDMENT 2007-09-10 DAYTONA BEACH AQUA SAFARI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
77000.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$77,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$77,502.92
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $77,000
Jobs Reported:
20
Initial Approval Amount:
$43,500
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,742.88
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $43,499
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State