Search icon

DAVID ANTHONY BUGLIONE, INC. - Florida Company Profile

Company Details

Entity Name: DAVID ANTHONY BUGLIONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ANTHONY BUGLIONE, 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: 22 Apr 2004 (21 years ago)
Document Number: P04000066718
FEI/EIN Number 562455283

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

Address: 5305 KEENE'S PHEASANT DRIVE, WINDERMERE, FL, 34786
Mail Address: 14407 Bluebird Park Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGLIONE DAVID ANTHONY President 5305 KEENE'S PLEASANT DR, WINDERMERE, FL, 34786
BUGLIONE PHILLIP A Director 1029 KNICKERBOCK ROAD, ISLAND PARK, NY, 11558
BUGLIONE KAREN Director 1029 KNICKERBOCK ROAD, ISLAND PARK, NY, 11558
GARTENLAUB DOUGLAS Agent 14407 Bluebird Park Road, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 14407 Bluebird Park Road, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-04-08 5305 KEENE'S PHEASANT DRIVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 5305 KEENE'S PHEASANT DRIVE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
4630.00
Total Face Value Of Loan:
4630.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4630
Current Approval Amount:
4630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3454.34

Date of last update: 03 Jun 2025

Sources: Florida Department of State