Search icon

FOURBES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOURBES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1999 (26 years ago)
Document Number: 560002
FEI/EIN Number 591879227
Address: 154 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701, US
Mail Address: 154 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERATA, ROBERT S. President 8273-131ST WAY N, SEMINOLE, FL, 33776
SERATA, ROBERT S. Director 8273-131ST WAY N, SEMINOLE, FL, 33776
SERATA, JUDITH M. Director 8273-131ST WAY N, SEMINOLE, FL, 33776
SERATA, JUDITH M. Vice President 8273-131ST WAY N, SEMINOLE, FL, 33776
SERATA, JUDITH M. Secretary 8273-131ST WAY N, SEMINOLE, FL, 33776
SERATA, ROBERT S Agent 8273-131ST WAY N, SEMINOLE, FL, 33776

Form 5500 Series

Employer Identification Number (EIN):
591879227
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026085 BERNIE'S AND SON JEWELERS ACTIVE 2021-02-23 2026-12-31 - 154 BEACH DR N.E., ST PETERSBURG, FL, 33701
G15000005091 BERNIE'S & SON JEWELERS EXPIRED 2015-01-14 2020-12-31 - 154 BEACH DRIVE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 154 BEACH DRIVE NE, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2010-04-12 154 BEACH DRIVE NE, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 8273-131ST WAY N, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 1984-06-06 SERATA, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
66395.00
Total Face Value Of Loan:
66395.00
Date:
2020-04-07
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:
53100.00
Total Face Value Of Loan:
53100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,395
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,791.53
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $66,394
Jobs Reported:
6
Initial Approval Amount:
$53,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,660.5
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $53,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State