Search icon

BUDGET APPLIANCE, INC. - Florida Company Profile

Company Details

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

BUDGET APPLIANCE, 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: 03 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P97000000678
FEI/EIN Number 593417581

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

Address: 1707 NEW HAMPSHIRE AVE, LYNN HAVEN, FL, 32444-4117, US
Mail Address: 1707 NEW HAMPSHIRE AVE LYNN HAVEN, LYNN HAVEN, FL, 32444, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vermette Michael R Director 1707 NEW HAMPSHIRE AVE LYNN HAVEN, LYNN HAVEN, FL, 32444
VERMETTE MICHAEL Agent 1707 NEW HAMPSHIRE AVE LYNN HAVEN, LYNN HAVEN, FL, 32444
Vermette Michael R President 1707 NEW HAMPSHIRE AVE LYNN HAVEN, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1707 NEW HAMPSHIRE AVE, LYNN HAVEN, FL 32444-4117 -
CHANGE OF MAILING ADDRESS 2021-04-20 1707 NEW HAMPSHIRE AVE, LYNN HAVEN, FL 32444-4117 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1707 NEW HAMPSHIRE AVE LYNN HAVEN, LYNN HAVEN, FL 32444 -
AMENDMENT 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 VERMETTE, MICHAEL -
AMENDMENT 2019-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
Amendment 2020-02-05
Amendment 2019-08-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136238701 2021-03-26 0491 PPS 710 Moore Cir, Panama City, FL, 32401-2324
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17677
Loan Approval Amount (current) 17677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2324
Project Congressional District FL-02
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17837.79
Forgiveness Paid Date 2022-02-25
6102607409 2020-05-13 0491 PPP 710 MOORE CIR, PANAMA CITY, FL, 32401
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17678
Loan Approval Amount (current) 17678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 4
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17856.72
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State