Search icon

CHARLES BERG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES BERG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES BERG ENTERPRISES, 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: 17 Aug 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: J87924
FEI/EIN Number 592842022

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

Address: 1220 NW 53RD AVE, GAINESVILLE, FL, 32609, US
Mail Address: 1220 NW 53RD AVE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOSTE, LUCINDY B President 6921 NW 136TH STREET, GAINESVILLE, FL, 32653
LACOSTE, WILLIAM K Vice President 6921 NW 136TH STREET, GAINESVILLE, FL, 32653
LACOSTE, LUCINDY B Treasurer 6921 NW 136TH STREET, GAINESVILLE, FL, 32653
LACOSTE, WILLIAM K Secretary 6921 NW 136TH STREET, GAINESVILLE, FL, 32653
LACOSTE WILLIAM K Agent 1220 NW 53RD AVE, GAINESVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027272 SULLIVAN HEATING & AIR EXPIRED 2014-03-18 2019-12-31 - 1220 NW 53RD AVENUE, GAINESVILLE, FL, 32609
G14000006927 CHARLES BERG AIR CONDITIONING & HEATING EXPIRED 2014-01-22 2019-12-31 - 1220 NW 53RD AVENUE, GAINESVILLE, FL, 32609
G14000006926 COOL BREEZE ICE EXPIRED 2014-01-22 2019-12-31 - 1220 NW 53RD AVENUE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 1220 NW 53RD AVE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2009-11-12 1220 NW 53RD AVE, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 1220 NW 53RD AVE, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-18 LACOSTE, WILLIAM K -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243467000 2020-04-05 0491 PPP 1220 53RD AVE, GAINESVILLE, FL, 32609-6100
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126400
Loan Approval Amount (current) 126400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-6100
Project Congressional District FL-03
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127776.36
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State