Search icon

5BERS FURNITURE SHOP, INC - Florida Company Profile

Company Details

Entity Name: 5BERS FURNITURE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5BERS FURNITURE SHOP, 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: 20 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Mar 2008 (17 years ago)
Document Number: P04000034161
FEI/EIN Number 200754847

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

Address: 1880 ELSA ST, NAPLES, FL, 34109, US
Mail Address: 1880 ELSA ST, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO HECTOR F President 3810 18TH AVE NE, NAPLES, FL, 34120
ECHEVERRI VICTORIA E Vice President 3810 18TH AVE NE, NAPLES, FL, 34120
REINOSA FAIBER Agent 3220 29TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1880 ELSA ST, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-04-10 1880 ELSA ST, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
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
J11000429600 TERMINATED 1000000222510 COLLIER 2011-06-30 2021-07-13 $ 639.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000185188 TERMINATED 1000000130514 COLLIER 2009-07-01 2030-02-16 $ 503.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989027405 2020-05-21 0455 PPP 6101 SHIRLEY ST, NAPLES, FL, 34109-6205
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35807
Loan Approval Amount (current) 35807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6205
Project Congressional District FL-19
Number of Employees 5
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36245.64
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State