Search icon

NO FUSS USA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NO FUSS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000021700
FEI/EIN Number 83-4040066
Address: 109 RUDYGASKIN DR, WEWAHITCHKA, FL, 32465
Mail Address: 206 N MAIN STREET, ATMORE, AL, 36502
ZIP code: 32465
City: Wewahitchka
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNAWAY JERAMY President 10927 ALUBURY DR, HOUSTON, TX, 77093
BROWN KAREN Treasurer 2390 CARVER AVENUE, ATMORE, AL, 36502
STUDLEY RAYMOND J Agent 109 RUDYGASKIN DR, WEWAHITCHKA, FL, 32465

Commercial and government entity program

CAGE number:
8TPD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-11
CAGE Expiration:
2025-12-28
SAM Expiration:
2021-12-11

Contact Information

POC:
JERAMY DUNAWAY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037364 NO FUSS SOLUTIONS ACTIVE 2020-04-01 2025-12-31 - 5907 E. HIGHWAY 22, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-04-18 - -
AMENDMENT 2020-02-26 - -
CHANGE OF MAILING ADDRESS 2020-02-26 109 RUDYGASKIN DR, WEWAHITCHKA, FL 32465 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254757 TERMINATED 1000000923864 GULF 2022-05-20 2032-05-25 $ 901.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-01
Amendment 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-13
Amendment 2020-02-26
Domestic Profit 2019-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26500.25
Total Face Value Of Loan:
26500.25
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26500.25
Total Face Value Of Loan:
26500.25

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$26,500.25
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,713.7
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $26,500.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State