Search icon

BURAK, INC. - Florida Company Profile

Company Details

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

BURAK, 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: 26 Aug 1993 (32 years ago)
Date of dissolution: 24 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2011 (13 years ago)
Document Number: P93000060106
FEI/EIN Number 593209442

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

Address: 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURAK CARL S President 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
BURAK CARL S Director 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
BURAK RONNIE L Vice President 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
BURAK RONNIE L Director 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
BURAK CARL S Agent 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 BURAK, CARL S -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1999-05-04 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 482 JACKSONVILLE DR, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-24
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253318901 2021-04-26 0491 PPP 2740 Maitland Crossing Way, Orlando, FL, 32810-2182
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6182
Loan Approval Amount (current) 6182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2182
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6199.61
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State