Search icon

FLORIDA BEES USA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BEES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BEES USA, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000099774
FEI/EIN Number 453847855

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

Address: 19596 Beechcrest Place, Estero, FL, 33928, US
Mail Address: 19596 Beechcrest Place., Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLER SUSAN President 19596 Beechcrest Place, Estero, FL, 33928
BROWN ANTHONY Vice President 19596 Beechcrest Place, Estero, FL, 33928
BROWN Margaret V Secretary 19596 Beechcrest Place, Estero, FL, 33928
BOWLER CHRISTOPHER Treasurer 19596 Beechcrest Place, Estero, FL, 33928
BROWN ANTHONY Agent 19596 Beechcrest Place., Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113471 ORLANDO VILLA WELCOME CENTER EXPIRED 2011-11-22 2016-12-31 - 101 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19596 Beechcrest Place, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-04-22 19596 Beechcrest Place, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 19596 Beechcrest Place., Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
Reg. Agent Change 2017-04-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1844299008 2021-05-13 0455 PPS 19596 Beechcrest Place N/A, Miromar Lakes, FL, 33913
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8573
Loan Approval Amount (current) 8573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miromar Lakes, LEE, FL, 33913
Project Congressional District FL-19
Number of Employees 2
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8642.52
Forgiveness Paid Date 2022-03-21
4137387808 2020-05-27 0455 PPP 7148 Falcons Glen Blvd, Naples, FL, 34113-2678
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-2678
Project Congressional District FL-26
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5567.81
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State