Search icon

DOROTHY S. BUSE, INC. - Florida Company Profile

Company Details

Entity Name: DOROTHY S. BUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOROTHY S. BUSE, 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: 03 Sep 2009 (16 years ago)
Document Number: P09000074659
FEI/EIN Number 270877901

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

Address: 206 Rose Drive, Cocoa Beach, FL, 32931, US
Mail Address: 206 Rose Drive, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JG Patterson PA Agent 3404 Willow Branch Ln, KISSIMMEE, FL, 34741
BUSE FRED W President 206 Rose Drive, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079232 BEACHES OF BREVARD REAL ESTATE ACTIVE 2021-06-14 2026-12-31 - 206 ROSE DRIVE, COCOA BEACH, FL, 32931
G11000011108 ACKLEY REALTY EXPIRED 2011-01-28 2016-12-31 - 3264 GREENWALD WAY N, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 206 Rose Drive, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-04-30 206 Rose Drive, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-04-21 JG Patterson PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 3404 Willow Branch Ln, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201207404 2020-05-05 0455 PPP 2270 Mariner Cove, KISSIMMEE, FL, 34746
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10940
Loan Approval Amount (current) 10940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11079.07
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State