Search icon

FLORIDA 595 TRAVEL CENTER CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA 595 TRAVEL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA 595 TRAVEL CENTER CORP. 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: 23 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: P10000060910
FEI/EIN Number 273142947

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2023 273142947 2024-11-01 FLORIDA 595 TRAVEL CENTER 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS RD, FORT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2024-11-01
Name of individual signing STEVEN BRAUSER
Valid signature Filed with authorized/valid electronic signature
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2023 273142947 2024-11-01 FLORIDA 595 TRAVEL CENTER 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS RD, FORT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2024-11-01
Name of individual signing STEVEN BRAUSER
Valid signature Filed with authorized/valid electronic signature
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2022 273142947 2023-07-16 FLORIDA 595 TRAVEL CENTER 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-07-16
Name of individual signing STEVEN BRAUSER
Valid signature Filed with authorized/valid electronic signature
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2021 273142947 2022-07-12 FLORIDA 595 TRAVEL CENTER 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS RD, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 273142947
Plan administrator’s name FLORIDA 595 TRAVEL CENTER
Plan administrator’s address 2705 BURRIS RD, DAVIE, FL, 33314
Administrator’s telephone number 9543571480

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing NORKA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2020 273142947 2021-03-30 FLORIDA 595 TRAVEL CENTER 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS RD, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 273142947
Plan administrator’s name FLORIDA 595 TRAVEL CENTER
Plan administrator’s address 2705 BURRIS RD, DAVIE, FL, 33314
Administrator’s telephone number 9543571480

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing NORKA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA 595 TRAVEL CENTER 401(K) P/S PLAN 2019 273142947 2020-06-12 FLORIDA 595 TRAVEL CENTER 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 9543571480
Plan sponsor’s address 2705 BURRIS RD, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 273142947
Plan administrator’s name FLORIDA 595 TRAVEL CENTER
Plan administrator’s address 2705 BURRIS RD, DAVIE, FL, 33314
Administrator’s telephone number 9543571480

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing NORKA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRAUSER STEVEN D President 2705 BURRIS ROAD, DAVIE, FL, 33314
RODRIGUEZ NORKA Agent 2705 BURRIS ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 RODRIGUEZ, NORKA -
AMENDMENT 2015-07-13 - -
AMENDMENT 2014-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-19 2705 BURRIS ROAD, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-11 2705 BURRIS ROAD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-05-11 2705 BURRIS ROAD, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000023375 TERMINATED 1000000376128 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

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
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106797702 2020-05-01 0455 PPP 2705 BURRIS RD, DAVIE, FL, 33314
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118110
Loan Approval Amount (current) 118110
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 26
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118917.02
Forgiveness Paid Date 2021-01-08
5785128407 2021-02-09 0455 PPS 2705 Burris Rd, Davie, FL, 33314-1304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118110
Loan Approval Amount (current) 118110
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, 33314-1304
Project Congressional District FL-25
Number of Employees 11
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118926.67
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State