Search icon

BLUZEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BLUZEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUZEE ENTERPRISES, 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000006965
FEI/EIN Number 81-1230963

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

Address: 5409 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 5409 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVER ROBERT WJr. President 5409 OVERSEAS HWY, MARATHON, FL, 33050
WHITEHOUSE WANDA S Vice President 5409 OVERSEAS HWY, MARATHON, FL, 33050
SUE CORBIN, P.A,. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 5409 OVERSEAS HWY, Suite 343, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-05-18 5409 OVERSEAS HWY, Suite 343, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2020-05-18 SUE CORBIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 5409 OVERSEAS HIGHWAY #223, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528547801 2020-05-21 0455 PPP 5409 OVERSEAS HWY, MARATHON, FL, 33050-2710
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12755.2
Loan Approval Amount (current) 12755.2
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 MARATHON, MONROE, FL, 33050-2710
Project Congressional District FL-28
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12945.65
Forgiveness Paid Date 2021-11-18
9131468403 2021-02-16 0455 PPS 5409 Overseas Hwy, Marathon, FL, 33050-2710
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-2710
Project Congressional District FL-28
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12821
Forgiveness Paid Date 2022-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State