Search icon

ROSS ENTERPRISE OF DAYTONA INC.

Company Details

Entity Name: ROSS ENTERPRISE OF DAYTONA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P11000061734
FEI/EIN Number 11-1111111
Address: 933 W. I. S. BLVD, DAYTONA BEACH, FL 32114
Mail Address: 933 W. I. S. BLVD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS SR, OLIVER Agent 933 INTERNATIONAL SPEEDWAY BLVD, DAYTONA, FL 32115

Chief Executive Officer

Name Role Address
ROSS, OLIVER, SR Chief Executive Officer 933 W. International Speedway Blvd., DAYTONA BEACH, FL 32114

Vice President

Name Role Address
Chelsia, Ross Vice President 933 west International Speedway Blvd, Daytona Beach, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085439 ROSS ENTERTAINMENT ACTIVE 2024-07-17 2029-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G22000108251 THE CRAB STOP 2 ACTIVE 2022-09-02 2027-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G22000066224 COMFORT CARE TRANSPORTATION ACTIVE 2022-05-29 2027-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
G21000101544 THE CRAB STOP OF LEESBURGH ACTIVE 2021-08-04 2026-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G20000016962 CRAB STOP EXPRESS PALM COAST ACTIVE 2020-02-06 2025-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G17000114538 KOLOSSAL MUSIC GROUP ACTIVE 2017-10-17 2027-12-31 No data 933 W. INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL, 33114
G17000090228 PRECISION AUTO WORKS EXPIRED 2017-08-15 2022-12-31 No data 519 MAIN STREET, PALATKA, FL, 32177
G16000010069 DISPATCH EXPRESS EXPIRED 2016-01-27 2021-12-31 No data 933 I. S. BLVD, DAYTONA BEACG, FL, 32114
G14000095980 CRAB STOP OF PALATKA EXPIRED 2014-09-19 2019-12-31 No data 180 STATE ROAD 207 EAST PALATKA, EAST PALATKA, FL, 32131
G13000080663 THE DEL MAR CAFE EXPIRED 2013-08-13 2018-12-31 No data 933 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 933 INTERNATIONAL SPEEDWAY BLVD, DAYTONA, FL 32115 No data
REGISTERED AGENT NAME CHANGED 2018-02-22 ROSS SR, OLIVER No data
AMENDMENT AND NAME CHANGE 2017-10-13 ROSS ENTERPRISE OF DAYTONA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 933 W. I. S. BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2017-10-13 933 W. I. S. BLVD, DAYTONA BEACH, FL 32114 No data
AMENDMENT 2016-07-26 No data No data
REINSTATEMENT 2012-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000037555 TERMINATED 1000000563397 VOLUSIA 2013-12-23 2034-01-09 $ 328.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-28
Amendment 2018-03-29
ANNUAL REPORT 2018-02-22
Amendment and Name Change 2017-10-13
AMENDED ANNUAL REPORT 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116587803 2020-06-03 0491 PPP 933 West International Speedway Boulevard, Daytona Beach, FL, 32114-3566
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-3566
Project Congressional District FL-06
Number of Employees 30
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44947.25
Forgiveness Paid Date 2024-07-16
6083758909 2021-05-01 0491 PPS 933 W International Speedway Blvd, Daytona Beach, FL, 32114-3566
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105479
Loan Approval Amount (current) 105479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-3566
Project Congressional District FL-06
Number of Employees 27
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105962.45
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State