Search icon

SAVE ON TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: SAVE ON TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVE ON TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000057374
FEI/EIN Number 81-3218685

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

Address: 2833 EXCHANGE COURT, WESTG PALM BEACH, FL, 33409
Mail Address: 2833 EXCHANGE COURT, WESTG PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARIV STEVEN President 2833 EXCHANGE COURT, WESTG PALM BEACH, FL, 33409
YARIV STEVEN Director 2833 EXCHANGE COURT, WESTG PALM BEACH, FL, 33409
YARIV STEVEN Secretary 2833 EXCHANGE COURT, WESTG PALM BEACH, FL, 33409
Yariv Steven Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005957 DEALERS CHOICE AUTO TRANSPORT EXPIRED 2017-01-17 2022-12-31 - 2833 EXCHANGE COURT SUITE A, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Yariv , Steven -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805027202 2020-04-27 0455 PPP 2833 Exchange ct,, West Palm Beach, FL, 33409
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40384.66
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State