Search icon

DINOSAUR TIRE & PERFORMANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DINOSAUR TIRE & PERFORMANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINOSAUR TIRE & PERFORMANCE CENTER, 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: 10 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2004 (21 years ago)
Document Number: P94000001985
FEI/EIN Number 650459583

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

Address: 4501 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US
Mail Address: 4501 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWA SAM President 4501 N Dixie Hwy, Oakland Park, FL, 33334
HAWA SAM Agent 4501 N Dixie Hwy, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94284000113 SAM'S IMPORT EXPORT DINOSAUR TIRE & PERFORMANCE CENTER ACTIVE 9480-10-11 9485-12-31 - 4501 N. DIXIE HWY, OAKLAND PARK, FL, 33334, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4501 N Dixie Hwy, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-04-29 4501 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 4501 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2004-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000410084 TERMINATED 1000000785514 BROWARD 2018-06-06 2028-06-13 $ 349.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000270419 TERMINATED 1000000655553 BROWARD 2015-02-13 2035-02-18 $ 4,571.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000394006 TERMINATED 1000000597971 BROWARD 2014-03-20 2024-03-28 $ 993.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000442883 TERMINATED CACE 10040157(25) CIRCUIT COURT BROWARD COUNTY 2012-02-20 2021-07-21 $12,727.23 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163
J10000024650 LAPSED COCE 09-013936 BROWARD COUNTY COUNTY COURT 2010-01-27 2015-01-27 $6,350.00 RUDY CHARLES SCHNITZER, 2030 NW 37TH AVENUE, COCONUT CREEK, FL 33066

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910068603 2021-03-23 0455 PPP 4501 N Dixie Hwy, Oakland Park, FL, 33334-3922
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40986.82
Loan Approval Amount (current) 40986.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3922
Project Congressional District FL-23
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41432.62
Forgiveness Paid Date 2022-06-08
2110677410 2020-05-05 0455 PPP 4501 N DIXIE HWY, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40986.82
Loan Approval Amount (current) 40986.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 811198
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41427.01
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State