Search icon

BUYSMART GLOBAL INC - Florida Company Profile

Company Details

Entity Name: BUYSMART GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYSMART GLOBAL 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: 29 Sep 2008 (17 years ago)
Document Number: P08000088835
FEI/EIN Number 263610118

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

Mail Address: PO Box 135053, Clermont, FL, 34714, US
Address: 17208 WOODCREST WAY, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE SHARIE Officer PO BOX 135053, CLERMONT, FL, 34714
DOYLE LAURENCE Chief Executive Officer PO BOX 135053, CLERMONT, FL, 34714
LLW GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 17208 WOODCREST WAY, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-09-17 17208 WOODCREST WAY, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 8297 CHAMPIONS GATE BLVD #303, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT NAME CHANGED 2017-02-06 LLW GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392287201 2020-04-16 0455 PPP 8297 Champions Gate Blvd Suite 303, CHAMPIONS GATE, FL, 33896-8387
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71234
Loan Approval Amount (current) 71234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAMPIONS GATE, OSCEOLA, FL, 33896-8387
Project Congressional District FL-09
Number of Employees 9
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71672.11
Forgiveness Paid Date 2021-02-12
2057078403 2021-02-03 0455 PPS 625 W Bridgers Ave, Auburndale, FL, 33823-3103
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59886
Loan Approval Amount (current) 59886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-3103
Project Congressional District FL-18
Number of Employees 6
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60243.68
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State