Search icon

DAVES AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: DAVES AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVES AUTOMOTIVE, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 01 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P94000057128
FEI/EIN Number 593261161

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

Address: 3926 W CREST AVENUE, TAMPA, FL, 33614
Mail Address: 3926 W CREST AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE DAVID A Director 3926 W CREST AVENUE, TAMPA, FL, 33614
BRIGHTMAN RONALD W Director 3926 W CREST AVENUE, TAMPA, FL, 33614
FRYE DAVID A Agent 3926 W CREST AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 3926 W CREST AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-02-13 3926 W CREST AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 3926 W CREST AVENUE, TAMPA, FL 33614 -

Documents

Name Date
CORAPVDWN 2010-11-01
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6640077108 2020-04-14 0455 PPP 34 SACARMA DR, SUMMERLAND KEY, FL, 33042-4120
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4120
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20150.56
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State