Search icon

CRAVE USA INC. - Florida Company Profile

Company Details

Entity Name: CRAVE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAVE USA 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: 19 Mar 2009 (16 years ago)
Document Number: P09000025428
FEI/EIN Number 264494802

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

Address: 11020 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437, US
Mail Address: 11020 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVOIE PATRICK President 11020 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437
SAVOIE MELISSA Vice President 11020 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437
SAVOIE PATRICK Agent 11020 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089682 CRAVE KIDS&TWEENS BOUTIQUE EXPIRED 2013-09-10 2018-12-31 - 9169 W ATLANTIC AVENUE SUITE 118, DELRAY BEACH, FL, 33446
G11000048783 CRAVE FOR KIDS EXPIRED 2011-05-23 2016-12-31 - 10817 SOUTH JOG ROAD SUITE #236, BOYNTON BEACH, FL, 33437
G09000172214 CRAVE CLOTHING EXPIRED 2009-11-05 2014-12-31 - 2199 NW 20TH STREET, BAY #5, MIAMI, FL, 33142
G09083900313 SKY MERIDIAN EXPIRED 2009-03-24 2014-12-31 - 1152 N. UNIVERSITY DRIVE, SUITE 301, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-23 11020 BITTERNUT HICKORY LANE, SUITE 1, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-09-23 11020 BITTERNUT HICKORY LANE, SUITE 1, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2023-09-23 SAVOIE, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2023-09-23 11020 BITTERNUT HICKORY LANE, SUITE 1, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000542307 TERMINATED 1000000610096 MIAMI-DADE 2014-04-17 2034-05-01 $ 1,588.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000496405 TERMINATED 1000000602314 PALM BEACH 2014-04-09 2034-05-01 $ 4,104.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000401306 TERMINATED 1000000599315 MIAMI-DADE 2014-03-24 2034-03-28 $ 341.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440777700 2020-05-01 0455 PPP 9169 ATLANTIC AVE STE 118, DELRAY BEACH, FL, 33446-9015
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7348
Loan Approval Amount (current) 7348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-9015
Project Congressional District FL-22
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7425.71
Forgiveness Paid Date 2021-05-27
2507268508 2021-02-20 0455 PPS 9169 Atlantic Ave Ste 118, Delray Beach, FL, 33446-9015
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7347
Loan Approval Amount (current) 7347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-9015
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7430.74
Forgiveness Paid Date 2022-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State