Search icon

BUDDY CUSTARD, INC. - Florida Company Profile

Company Details

Entity Name: BUDDY CUSTARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDY CUSTARD, 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: 28 Dec 2017 (7 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P17000101537
FEI/EIN Number 82-5383828

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

Address: 1451 W CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL, 33309, US
Mail Address: 1451 W CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1760997 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL, 33309 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL, 33309 561-715-3785

Filings since 2018-12-10

Form type D
File number 021-327459
Filing date 2018-12-10
File View File

Key Officers & Management

Name Role Address
SCHLIEN KATHARINE President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
SCHLIEN ROBERT Chief Executive Officer 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Smith Paul R Treasurer 1451 W Cypress Creek Rd, Ft Lauderdale, FL, 33309
COHEN JEFFREY L Agent 151 NW 1st ave, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 151 NW 1st ave, DELRAY BEACH, FL 33444 -
RESTATED ARTICLES 2020-02-13 - -
RESTATED ARTICLES 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 COHEN, JEFFREY L -
CHANGE OF MAILING ADDRESS 2018-11-06 1451 W CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 1451 W CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL 33309 -
AMENDMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2017-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000062879. CONVERSION NUMBER 300000177333

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-07
Restated Articles 2020-02-13
Restated Articles 2019-10-24
ANNUAL REPORT 2019-04-13
Amendment 2018-11-06
Domestic Profit 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148197703 2020-05-01 0455 PPP 1451 W. Cypress Creek Rd Suite 300, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12647.34
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State