Search icon

EUSTIS DISCOUNT TOBACCO & GAS, INC. - Florida Company Profile

Company Details

Entity Name: EUSTIS DISCOUNT TOBACCO & GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUSTIS DISCOUNT TOBACCO & GAS, 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: 12 Aug 2015 (10 years ago)
Document Number: P15000067984
FEI/EIN Number 47-4798270

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

Address: 1911 SOUTH BAY STREET, EUSTIS, FL, 32726
Mail Address: 1911 SOUTH BAY STREET, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARUA SUMIT President 3736 FARVEIW CIRCLE, EUSTIS, FL, 32792
BARUA SUMIT Agent 3736 FARVEIW CIRCLE, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3736 FARVEIW CIRCLE, APT 1832, Winter Park, FL 32792 -

Court Cases

Title Case Number Docket Date Status
EUSTIS DISCOUNT TOBACCO & GAS INC. VS DEPARTMENT OF REVENUE 5D2023-0626 2023-01-17 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
DOR-2022-098-FOI

Parties

Name EUSTIS DISCOUNT TOBACCO & GAS, INC.
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Tax Department of Revenue
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero

Docket Entries

Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT GRANTED; APPEAL REINSTATED; 4/11 ORDER W/DRAWN; IB W/IN 30 DYS
Docket Date 2023-03-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Eustis Discount Tobacco & Gas Inc.
Docket Date 2023-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 5 DYS FILE AMENDED NOA; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER AND MOTION FOR LEAVE TO FILE AMENDED NOA
On Behalf Of Eustis Discount Tobacco & Gas Inc.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tax Department of Revenue
Docket Date 2023-02-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM DEPT
On Behalf Of Clerk Department of Revenue
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-04-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Eustis Discount Tobacco & Gas Inc.
Docket Date 2023-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/13 ORDER
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 34 PAGES
On Behalf Of Clerk Department of Revenue
Docket Date 2023-02-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ MOT FOR LEAVE TREATED AS RESPONSE TO OTSC; RESPONSE ACKNOWLEDGED; AA W/IN 5 DYS FILE AMENDED NOA; OTSC DISCHARGED
Docket Date 2023-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER AND MOTION FOR LEAVE TO AMEND NOA
On Behalf Of Eustis Discount Tobacco & Gas Inc.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE: 01/16/2023
On Behalf Of Eustis Discount Tobacco & Gas Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530947108 2020-04-14 0491 PPP 1911 S BAY ST, EUSTIS, FL, 32726-6352
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3237
Loan Approval Amount (current) 3237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-6352
Project Congressional District FL-06
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3270.72
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State