Search icon

VERSATILE TRAFFIC DATA, INC. - Florida Company Profile

Company Details

Entity Name: VERSATILE TRAFFIC DATA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSATILE TRAFFIC DATA, 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: 21 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P97000090560
FEI/EIN Number 593477649

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

Address: 1208 THUNDER TR., MAITLAND, FL, 32751, UN
Mail Address: 1208 THUNDER TR., MAITLAND, FL, 32751, UN
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE J. ANTHONY Director 59 EAST PINE STREET, ORLANDO, FL, 32801
ELJABBOUR GEORGE President 981 N ORLANDO AVE, MAITLAND, FL, 32751
GEORGE ELJABBOUR A Agent 1208 THUNDER TRAIL, MAITLAND, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
593477649
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-01-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 GEORGE, ELJABBOUR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-03-23 1208 THUNDER TR., MAITLAND, FL 32751 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 1208 THUNDER TR., MAITLAND, FL 32751 UN -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 1208 THUNDER TRAIL, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-10

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39446.00
Total Face Value Of Loan:
39446.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45607.00
Total Face Value Of Loan:
45607.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39446
Current Approval Amount:
39446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39699.11
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45607
Current Approval Amount:
45607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46103.61

Date of last update: 01 May 2025

Sources: Florida Department of State