Search icon

PERGOLA, INC. - Florida Company Profile

Company Details

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

PERGOLA, 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: 05 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P01000013909
FEI/EIN Number 593697670

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

Address: 1323 11TH ST N, NAPLES, FL, 34102
Mail Address: 1323 11TH ST N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRY R JEFFREY President 1323 11TH ST N, NAPLES, FL, 34102
Petry Kristen D Vice President 1323 11TH ST N, NAPLES, FL, 34102
PETRY R JEFFREY Agent 1323 11TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1323 11TH ST N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-11-01 1323 11TH ST N, NAPLES, FL 34102 -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 PETRY, R JEFFREY -
REINSTATEMENT 2016-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-19
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604647407 2020-05-04 0455 PPP 1323 11TH ST N, NAPLES, FL, 34102
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 15
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131141.11
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State