Search icon

DATEL CORP. - Florida Company Profile

Company Details

Entity Name: DATEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATEL 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: 08 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: S86046
FEI/EIN Number 650289996

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

Address: 3921 SW. 47 AVE, 1002, DAVIE, FL, 33314, US
Mail Address: 3921 SW. 47 AVE, 1002, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLAVA DREW President 2000 NW 82ND AVENUE, PEMBROKE PINES, FL, 33024
HLAVA DREW Vice President 2000 NW 82ND AVENUE, PEMBROKE PINES, FL, 33024
HLAVA DREW Secretary 2000 NW 82ND AVENUE, PEMBROKE PINES, FL, 33024
BERNHARDY TYLER Director 4641 SW. 106 Terrace, Davie, FL, 33328
HLAVA MASON Director 5048 S.W 89 Ave, Cooper City, FL, 33328
HLAVA ROBIN Vice President 200 NW 82 AVE, PEMBROKE PINES, FL, 33024
HLAVA DREW J Agent 3921 SW. 47 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-26 HLAVA, DREW J -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-26
Amendment 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767947700 2020-05-01 0455 PPP 3921 SW 47TH AVE STE 1002, DAVIE, FL, 33314-2812
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77135
Loan Approval Amount (current) 87136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-2812
Project Congressional District FL-25
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77829.26
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State