Search icon

NCSE ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: NCSE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCSE ENTERPRISE, 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P15000034779
FEI/EIN Number 47-3742839

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

Address: 5265 UNIVERSITY PARK., UNIT 101, UNIVERSITY PARK, FL, 34201, US
Mail Address: 5265 UNIVERSITY PARK., UNIT 101, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSSAULT NICOLAS President 8437 TUTTLE AVE, SARASOTA, FL, 34243
DUSSAULT NICOLAS Vice President 8437 TUTTLE AVE, SARASOTA, FL, 34243
DUSSAULT NICOLAS Director 8437 TUTTLE AVE, SARASOTA, FL, 34243
SMITH CAROLYN Secretary 8437 TUTTLE AVE, SARASOTA, FL, 34243
DUSSAULT NICOLAS Agent 8437 TUTTLE AVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123014 THE UPS STORE 6659 EXPIRED 2015-12-07 2020-12-31 - 7514 CAMDEN HARBOUR DRIVE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5265 UNIVERSITY PARK., UNIT 101, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2021-01-13 5265 UNIVERSITY PARK., UNIT 101, UNIVERSITY PARK, FL 34201 -
AMENDMENT 2019-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 8437 TUTTLE AVE, SARASOTA, FL 34243 -
AMENDMENT 2015-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-01-16
Amendment 2019-07-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
Amendment 2015-12-03
Domestic Profit 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268487704 2020-05-01 0455 PPP 5265 UNIVERSITY PKWY UNIT 101, UNIVERSITY PARK, FL, 34201-3012
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14835
Loan Approval Amount (current) 14835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address UNIVERSITY PARK, MANATEE, FL, 34201-3012
Project Congressional District FL-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14925.49
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State