Search icon

DANNY'S FUEL, CORP. - Florida Company Profile

Company Details

Entity Name: DANNY'S FUEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY'S FUEL, 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: 25 May 2012 (13 years ago)
Document Number: P12000048856
FEI/EIN Number 455361831

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

Mail Address: PO BOX 9353, CORAL SPRINGS, FL, 33075, US
Address: 4221 NW 66TH AVE, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO HENRY D President PO BOX 9353, CORAL SPRINGS, FL, 33075
IZQUIERDO HENRY D Agent 4221 NW 66TH AVE, DAVIE, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034150 ROCKET FUEL ACTIVE 2023-03-14 2028-12-31 - PO BOX 9353, CORAL SPRINGS, FL, 33075
G17000011456 ROCKET FUEL WPB EXPIRED 2017-01-31 2022-12-31 - 100 U.S. WAY 1, NORTH PALM BEACH, FL, 33408
G12000073566 ROCKET FUEL EXPIRED 2012-07-24 2017-12-31 - 4221 NW 66TH AVE, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 4221 NW 66TH AVE, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-03-11 4221 NW 66TH AVE, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 4221 NW 66TH AVE, DAVIE, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000084580 ACTIVE COCE23078965 BROWARD COUNTY 2024-01-19 2029-02-09 $51120.02 BRINKS US A DIVISION OF BRINK'S INCORPORATED, 555 DIVIDEND DRIVE, COPPELL, TX 75019

Court Cases

Title Case Number Docket Date Status
DANNY'S FUEL CORP., Appellant(s) v. BRINKS US, a division of BRINK'S INCORPORATED, Appellee(s). 4D2024-1435 2024-06-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-078965

Parties

Name DANNY'S FUEL, CORP.
Role Appellant
Status Active
Representations Martin David Berg, Annabel Majewski
Name Brinks US
Role Appellee
Status Active
Representations Ravi Batta
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-08-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Danny's Fuel Corp.
View View File
Docket Date 2024-06-21
Type Record
Subtype Appendix to Initial Brief
Description **Corrected**Appendix to Initial Brief
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Danny's Fuel Corp.
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Danny's Fuel Corp.
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Danny's Fuel Corp.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Danny's Fuel Corp.
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Changing Case Style
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752898305 2021-01-23 0455 PPS 4221 NW 66TH AVE, DAVIE, FL, 33024
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10711.16
Forgiveness Paid Date 2021-11-19
1858217200 2020-04-15 0455 PPP 4221NW66TH AVE, DAVIE, FL, 33024
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10077.5
Loan Approval Amount (current) 10077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10175.51
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State