Search icon

BRUSCO ENTERPRISES, INC.

Company Details

Entity Name: BRUSCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000096492
FEI/EIN Number 651047397
Address: 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
Mail Address: 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Addario Alfonsina Elsa Agent 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

President

Name Role Address
ADDARIO ALFONSINA E President 1380 SOUTH FEDERAL HIGHWAY, DEERFEELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-17 Addario, Alfonsina Elsa No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 2013-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-18 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2013-11-18 1380 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265753 ACTIVE 1000000924454 BROWARD 2022-05-25 2032-06-01 $ 508.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-01-17
REINSTATEMENT 2013-11-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415148510 2021-02-20 0455 PPS 1380 S Federal Hwy, Deerfield Beach, FL, 33441-7249
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29725
Loan Approval Amount (current) 29725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7249
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29978.27
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State