Search icon

BURMA SPICE, INC. - Florida Company Profile

Company Details

Entity Name: BURMA SPICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURMA SPICE, 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: 27 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000079027
FEI/EIN Number 81-4020007

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

Address: 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471, US
Mail Address: 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BRAKUS EDWARD WJR. President 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471
BRAKUS EDWARD WJR. Treasurer 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471
BRAKUS EDWARD WJR. Secretary 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471
BRAKUS EDWARD WJR. Director 133 FLORIDA AVE. NW, MOORE HAVEN, FL, 33471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045834 BURMA SPICE INC ACTIVE 2023-04-10 2028-12-31 - 133 FLORIDA AVE, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808308108 2020-07-13 0455 PPP 133 FLORIDA AVE NW, MOORE HAVEN, FL, 33471-2701
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506186
Servicing Lender Name West Central Development Corporation
Servicing Lender Address 955 Commerce Drive Suite A, Perrysburg, OH, 43551
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOORE HAVEN, GLADES, FL, 33471-2701
Project Congressional District FL-18
Number of Employees 7
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506186
Originating Lender Name West Central Development Corporation
Originating Lender Address Perrysburg, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33496.49
Forgiveness Paid Date 2020-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State