Search icon

STEVE BUSSE, P.A. - Florida Company Profile

Company Details

Entity Name: STEVE BUSSE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE BUSSE, P.A. 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: 01 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000012927
FEI/EIN Number 593179854

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

Address: 15023 GULF BLVD., MADEIRA BEACH, FL, 33708, US
Mail Address: 15023 GULF BLVD., MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSE ERIC S President 15023 GULF BLVD., MADEIRA BEACH, FL, 33708
BUSSE ANGELA Vice President 15023 GULF BLVD., MADEIRA BEACH, FL, 33708
BUSSE ERIC S Agent 15023 GULF BLVD., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 15023 GULF BLVD., MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-02-11 15023 GULF BLVD., MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 15023 GULF BLVD., MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2006-02-03 STEVE BUSSE, P.A. -
REINSTATEMENT 2003-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-04-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-08-06
ANNUAL REPORT 2010-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State