Search icon

BERNER OIL CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERNER OIL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1981 (44 years ago)
Document Number: F39063
FEI/EIN Number 592137307
Address: 440 E. HAITI AVE., CLEWISTON, FL, 33440, US
Mail Address: P.O. BOX 1205, CLEWISTON, FL, 33440, US
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNER CARL E President 125 W AVENIDA DEL RIO, CLEWISTON, FL, 33440
CARVER ROBERT L Vice President 804 CEDAR STREET, CLEWISTON, FL, 33440
BERNER SYLVIA A Secretary 125 AVENIDA DEL RIO, CLEWISTON, FL, 33440
BERNER CARL E Agent 440 E HAITI AVE, CLEWISTON, FL, 33440

Form 5500 Series

Employer Identification Number (EIN):
592137307
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067472 GREEN SUN TRANSPORTATION EXPIRED 2010-07-22 2015-12-31 - P.O. BOX 1205, 440 E. HAITI STREET, CLEWISTON, FL, 33440, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 440 E. HAITI AVE., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2004-02-23 440 E. HAITI AVE., CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2002-08-25 BERNER, CARL E -
REGISTERED AGENT ADDRESS CHANGED 2002-08-25 440 E HAITI AVE, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
135839.25
Total Face Value Of Loan:
135839.25
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:
135800.00
Total Face Value Of Loan:
135800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$135,839.25
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,839.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$136,507.13
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $135,839.25
Jobs Reported:
10
Initial Approval Amount:
$135,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$136,671.38
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $101,850
Utilities: $33,950

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(941) 983-2263
Add Date:
1999-06-22
Operation Classification:
Private(Property)
power Units:
16
Drivers:
12
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State