Search icon

BERGER, TOOMBS, ELAM & FRANK, C.P.A.'S CHARTERED - Florida Company Profile

Company Details

Entity Name: BERGER, TOOMBS, ELAM & FRANK, C.P.A.'S CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER, TOOMBS, ELAM & FRANK, C.P.A.'S CHARTERED 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: 30 Dec 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 1996 (28 years ago)
Document Number: 556892
FEI/EIN Number 591785250

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

Address: 600 CITRUS AVE., SUITE 200, FT. PIERCE, FL, 34950
Mail Address: 600 CITRUS AVE., SUITE 200, FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK BRITT W Vice President 600 CITRUS AVE. SUITE 200, FT.PIERCE, FL, 34950
ELAM JAMES H President 600 CITRUS AVE. SUITE 200, FT.PIERCE, FL, 34950
GONANO MATTHEW Treasurer 600 CITRUS AVE., FT. PIERCE, FL, 34950
MCGUIRE DAVID Secretary 600 CITRUS AVE., FT. PIERCE, FL, 34950
ELAM JAMES H Agent 600 CITRUS AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 ELAM, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2008-02-16 600 CITRUS AVENUE, SUITE 200, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 600 CITRUS AVE., SUITE 200, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2007-08-27 600 CITRUS AVE., SUITE 200, FT. PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 1996-10-24 BERGER, TOOMBS, ELAM & FRANK, C.P.A.'S CHARTERED -
NAME CHANGE AMENDMENT 1993-08-19 BERGER, HARRIS, TOOMBS, ELAM AND MCALPIN, C.P.A.'S CHARTERED -
NAME CHANGE AMENDMENT 1987-11-18 BERGER, HARRIS, MCALPIN AND COMPANY, CPAS, CHARTERED -
NAME CHANGE AMENDMENT 1984-01-04 EDWARDS, BERGER, HARRIS, MCALPIN & CO., CPA'S, CHARTERED -
NAME CHANGE AMENDMENT 1980-04-28 EDWARDS, BERGER, HARRIS & CO., CPA'S CHARTERED -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7841327003 2020-04-08 0455 PPP 600 CITRUS AVE STE 200, FORT PIERCE, FL, 34950-4280
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414400
Loan Approval Amount (current) 414400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-4280
Project Congressional District FL-21
Number of Employees 29
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417590.31
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State