Search icon

BUREK, INC. - Florida Company Profile

Company Details

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

BUREK, 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: 10 Jul 1998 (27 years ago)
Document Number: P98000061404
FEI/EIN Number 364251251

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

Address: 3440 SOUTH DALE MABRY, TAMPA, FL, 33629
Mail Address: 3886 Mimosa Place, Palm Harbor, FL, 34685, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUREK JOHN Director 3886 MIMOSA PL, PALM HARBOR, FL, 34685
BUREK PAULINE A Director 3886 MIMOSA PL, PALM HARBOR, FL, 34685
MCATEE CAROL CPA Agent 5401 CENTRAL AVE, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 MCATEE, CAROL, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 5401 CENTRAL AVE, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-03-18 3440 SOUTH DALE MABRY, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 3440 SOUTH DALE MABRY, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549313 ACTIVE 20-CA-003431 THIRTEENTH JUDICIAL CIRCUIT 2022-08-10 2027-12-13 $17,505,000 SUSAN L. GAGE, 2614 W SUNSET DRIVE, TAMPA, FL 33629

Court Cases

Title Case Number Docket Date Status
BUREK, INC. D/B/A PINCH A PENNY A/K/A SOUTH TAMPA POOL & SERVICES JOHN L. BUREK, JR. VS THE ESTATE OF GEORGE WILLIAMS GAGE, I I I, BY AND THROUGH SUSAN L. GAGE PERSONAL REPRESENTATIVE 2D2022-2163 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-003431

Parties

Name BUREK, INC.
Role Appellant
Status Active
Representations TRACY RAFFLES GUNN, ESQ., MARTIN STERN, ESQ.
Name JOHN L. BUREK, JR.
Role Appellant
Status Active
Name A/K/A SOUTH TAMPA POOL SUPPLIES & SERVICES
Role Appellant
Status Active
Name D/B/A PINCH A PENNY
Role Appellant
Status Active
Name SUSAN L. GAGE
Role Appellee
Status Active
Name BENJAMIN DOUGLAS EHAS
Role Appellee
Status Active
Name THE ESTATE OF GEORGE WILLIAMS GAGE, I I I
Role Appellee
Status Active
Representations BENNIE LAZZARA, JR., ESQ., JOSEPH H. FICARROTTA, ESQ., KENNETH A. PUIG, ESQ., DAVID R. COOK, ESQ., TODD R. EHRENREICH, ESQ., MICHAEL K. BECK, ESQ., LISA TANAKA, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for written opinion and certification is denied.
Docket Date 2023-10-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of THE ESTATE OF GEORGE WILLIAMS GAGE, I I I
Docket Date 2023-10-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND CERTIFICATION
On Behalf Of BUREK, INC.
Docket Date 2023-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 07, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BUREK, INC.
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF GEORGE WILLIAMS GAGE, I I I
Docket Date 2023-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BUREK, INC.
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BUREK, INC.
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 6, 2023.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BUREK, INC.
Docket Date 2022-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 8659-10123 REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BUREK, INC.
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ Redacted Record - Barbas - 8670 pages - Located in FTP
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants’ motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE
On Behalf Of BUREK, INC.
Docket Date 2022-08-25
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the trial court’s order denying stay is granted only tothe extent that this court has reviewed the order. We approve the trial court's orderdenying stay.
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ORDER ON MOTION POSTPONING RENDITION
On Behalf Of BUREK, INC.
Docket Date 2022-08-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF MOTION TO REVIEW DENIAL OF STAY
On Behalf Of BUREK, INC.
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION TO REVIEW DENIAL OF STAY
On Behalf Of THE ESTATE OF GEORGE WILLIAMS GAGE, I I I
Docket Date 2022-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to Appellant's "Motion to Review Denial of Stay" byTuesday, August 16, 2022. Appellant may reply within three days of service of theresponse.
Docket Date 2022-08-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BUREK, INC.
Docket Date 2022-08-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW DENIAL OF STAY
On Behalf Of BUREK, INC.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BUREK, INC.
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BUREK, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799878300 2021-01-28 0455 PPP 3886 Mimosa Pl, Palm Harbor, FL, 34685-3672
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331095
Loan Approval Amount (current) 331095
Undisbursed Amount 0
Franchise Name Pinch A Penny
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34685-3672
Project Congressional District FL-13
Number of Employees 43
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 335802.9
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State