Search icon

NORMAN L. BUSH AUTO SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NORMAN L. BUSH AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN L. BUSH AUTO SALES & SERVICE, 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: 23 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 573223
FEI/EIN Number 591821948

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

Address: 1855 63RD AVE, E, BRADENTON, FL, 34203
Mail Address: 1855 63RD AVE, E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH, NORMAN L., III Treasurer 1855 63RD AVENUE E., BRADENTON, FL, 34203
BUSH, NORMAN L., III Secretary 1855 63RD AVENUE E., BRADENTON, FL, 34203
BUSH, NORMAN L., III President 1855 63RD AVENUE E., BRADENTON, FL, 34203
Bush Norman L Agent 1855 63RD AVENUE EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092158 AUTHORIZED PRIVATE PROPERTY TOWING ACTIVE 2020-07-30 2025-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G20000092148 NORM'S TOWING ACTIVE 2020-07-30 2025-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G17000026751 NORM'S TOWING EXPIRED 2017-03-13 2022-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G17000026758 WEST COAST TOWING EXPIRED 2017-03-13 2022-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G17000026754 NORM'S SERVICE EXPIRED 2017-03-13 2022-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G17000026748 NORM'S BODY SHOP EXPIRED 2017-03-13 2022-12-31 - 1855 63RD AVENUE E., BRADENTON, FL, 34203
G08217900349 AUTHORIZED PRIVATE PROPERTY TOWING EXPIRED 2008-08-04 2013-12-31 - 1855 63RD AVE E, BRADENTON, FL, 34203
G08070900449 BUSH AUTO SALES EXPIRED 2008-03-10 2013-12-31 - 1855 63RD AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 Bush, Norman L -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 1855 63RD AVENUE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 1984-04-27 1855 63RD AVE, E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 1984-04-27 1855 63RD AVE, E, BRADENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000439990 ACTIVE 1000000953254 MANATEE 2023-05-16 2044-07-17 $ 10,796.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000806927 TERMINATED 1000000806114 MANATEE 2018-12-07 2038-12-12 $ 4,751.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000770552 TERMINATED 1000000804303 MANATEE 2018-11-15 2038-11-21 $ 7,533.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
DR. MARTINA MALLERY VS NORMAN L. BUSH AUTO SALES & SERVICE, INC. d/b/a NORM’S TOWING 2D2019-1466 2019-04-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-SC-004362

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-AP-000188

Parties

Name DR. MARTINA MALLERY
Role Petitioner
Status Active
Representations MEGAN N. DANIEL, ESQ., COURTNEY A. UMBERGER, ESQ., FELIPE B. FULGENCIO, ESQ.
Name NORMAN L. BUSH AUTO SALES & SERVICE, INC.
Role Respondent
Status Active
Representations TERENCE MATTHEWS, ESQ.
Name D/B/A NORM'S TOWING
Role Respondent
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of NORMAN L. BUSH AUTO SALES & SERVICE, INC.
Docket Date 2020-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of DR. MARTINA MALLERY
Docket Date 2020-03-18
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-07-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of DR. MARTINA MALLERY
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 3, 2019.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DR. MARTINA MALLERY
Docket Date 2019-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORMAN L. BUSH AUTO SALES & SERVICE, INC.
Docket Date 2019-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORMAN L. BUSH AUTO SALES & SERVICE, INC.
Docket Date 2019-04-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-04-16
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of DR. MARTINA MALLERY
Docket Date 2019-04-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DR. MARTINA MALLERY
Docket Date 2019-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DR. MARTINA MALLERY

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356607108 2020-04-15 0455 PPP 1855 63RD AVE, BRADENTON, FL, 34203
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80493.21
Forgiveness Paid Date 2021-07-22
2782548307 2021-01-21 0455 PPS 1855 63rd Ave E, Bradenton, FL, 34203-5021
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5021
Project Congressional District FL-16
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80281.93
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State