Search icon

THE BERKAU GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BERKAU GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P03000033649
FEI/EIN Number 810603993
Address: 1133 N. Lakeshore Blvd, Lake Wales, FL, 33853, US
Mail Address: 1133 N. Lakeshore Blvd, Lake Wales, FL, 33853, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKAU MICHAEL L Agent 1133 N. LAKESHORE BLVD., LAKE WALES, FL, 33853
BERKAU MICHAEL L Manager 1133 N. LAKESHORE BLVD., LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080162 MIKE'S DELI ACTIVE 2015-08-03 2025-12-31 - 2101 S. COMBEE ROAD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1133 N. Lakeshore Blvd, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2022-03-15 1133 N. Lakeshore Blvd, Lake Wales, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1133 N. LAKESHORE BLVD., LAKE WALES, FL 33853 -
NAME CHANGE AMENDMENT 2003-09-29 THE BERKAU GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874439 TERMINATED 1000000498924 POLK 2013-04-24 2033-05-03 $ 4,039.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
30660.00
Total Face Value Of Loan:
30660.00
Date:
2020-04-30
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:
30660.00
Total Face Value Of Loan:
30660.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$30,660
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,952.32
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $30,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State