Search icon

BERGERON LAND DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERGERON LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: 295071
FEI/EIN Number 591104806
Address: 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332, US
Mail Address: 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGERON RONALD MSR President 19612 SW 69 PLACE, FORT LAUDERDALE, FL
LANDIS BRIAN Vice President 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332
Saia Frank Agent 19612 S.W. 69 PLACE, FT. LAUDERDALE, FL, 33332

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRIAN LANDIS
User ID:
P3367223

Unique Entity ID

Unique Entity ID:
PCK9MKM1WEU6
CAGE Code:
083U2
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2001-05-10

Commercial and government entity program

CAGE number:
083U2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
BRIAN LANDIS
Corporate URL:
www.bergeronlanddev.com

Form 5500 Series

Employer Identification Number (EIN):
591104806
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-10 Saia, Frank -
AMENDMENT 2021-01-22 - -
AMENDMENT 2013-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-29 19612 S.W. 69 PLACE, FT. LAUDERDALE, FL 33332 -
AMENDMENT 1998-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-29 19612 SW 69 PLACE, FORT LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 1996-03-29 19612 SW 69 PLACE, FORT LAUDERDALE, FL 33332 -

Court Cases

Title Case Number Docket Date Status
BERGERON LAND DEVELOPMENT, INC. VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION, et al., 4D2021-2313 2021-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018-CA-014544

Parties

Name BERGERON LAND DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations Andrew E. Schwartz, Amber Stoner Nunnally, Daniel E. Nordby, Joseph M. Goldstein
Name BLUE GOOSE GROWERS, LLC
Role Respondent
Status Active
Representations Christopher McRae, R. Miles Stanislaw, Megan M. Warren, Michael Candes
Name BLUE GOOSE CONSTRUCTION LLC
Role Respondent
Status Active
Name WESTERN SURETY COMPANY
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 5, 2021 petition for writ of certiorari is denied.CONNER, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bergeron Land Development, Inc.
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bergeron Land Development, Inc.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
Amendment 2021-01-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EP04C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
64014.97
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-04
Description:
EXCAVATION (ESTIMATED QUANTITY)
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2430750.00
Total Face Value Of Loan:
2430750.00

Mines

Mine Information

Mine Name:
Arvida Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Bergeron Land Development Inc
Party Role:
Operator
Start Date:
1988-02-01
Party Name:
Ronald M Bergeron Sr
Party Role:
Current Controller
Start Date:
1988-02-01
Party Name:
Bergeron Land Development Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-09
Type:
Planned
Address:
17950 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-01
Type:
Referral
Address:
58 NORTH U.S. 17-92, DEBARRY, FL, 34713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-09
Type:
Complaint
Address:
DEAN RD., SO. ECONLOCKHATCHEE/NO. TIMBER OAKS CT., ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-26
Type:
Prog Related
Address:
939 PIEDMONT-WEKIVA RD., APOPKA, FL, 32703
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-14
Type:
Planned
Address:
GOLDENROD RD. FROM S.R. 50 TO UNIV. BLVD., ORLANDO, FL, 32807
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
152
Initial Approval Amount:
$2,430,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,430,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,459,719.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,823,062.5
Utilities: $607,687.5

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 680-8222
Add Date:
1999-12-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State