Search icon

BURG COMMUNICATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BURG COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURG COMMUNICATIONS, 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: 15 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2006 (19 years ago)
Document Number: K88116
FEI/EIN Number 650117171

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

Address: 3607 FAIRWAY DRIVE NORTH, JUPITER, FL, 33477, US
Mail Address: P. O. BOX 7002, JUPITER, FL, 33468-7002, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURG ROBERT L Director 3607 FAIRWAY DRIVE N., JUPITER, FL, 33477
BURG ROBERT L President 3607 FAIRWAY DRIVE N., JUPITER, FL, 33477
BURG ROBERT L Agent 3607 FAIRWAY DRIVE NORTH, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3607 FAIRWAY DRIVE NORTH, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2011-04-28 3607 FAIRWAY DRIVE NORTH, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2010-02-26 BURG, ROBERT LPRES -
CANCEL ADM DISS/REV 2006-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-08 3607 FAIRWAY DRIVE NORTH, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000212626 TERMINATED 1000000033455 20819 01272 2006-09-07 2011-09-20 $ 6,970.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-05
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:
2083.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12602.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State