Search icon

BERTRAND & MALLOY INC.

Company Details

Entity Name: BERTRAND & MALLOY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P04000076574
FEI/EIN Number 550884094
Address: 511 MARLIN ROAD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 511 MARLIN ROAD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERTRAND MOIRA Agent 511 MARLIN ROAD, NORTH PALM BEACH, FL, 33408

President

Name Role Address
BERTRAND MARC S President 511 MARLIN ROAD, NORTH PALM BEACH, FL, 33408

Vice President

Name Role Address
Bertrand Moira Vice President 511 Marlin Road, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126750 PALM BEACH APPRAISERS & CONSULTANTS ACTIVE 2018-11-30 2028-12-31 No data 511 MARLIN ROAD, NORTH PALM BEACH, FL 33408, NORTH PALM BEACH, FL, 33408
G15000027659 EAST COAST APPRAISERS & CONSULTANTS ACTIVE 2015-03-17 2025-12-31 No data 1300 NORTH CONGRESS AVENUE, SUITE B, WEST PALM BEACH, FL, 33409
G15000008339 PALM BEACH APPRAISERS & CONSULATANTS EXPIRED 2015-01-23 2020-12-31 No data 511 MARLIN ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 511 MARLIN ROAD, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2014-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 511 MARLIN ROAD, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2014-01-15 511 MARLIN ROAD, NORTH PALM BEACH, FL 33408 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090707402 2020-05-06 0455 PPP 1300 N Congress Avenue Ste B, West Palm Beach, FL, 33409
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8420
Loan Approval Amount (current) 8420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 7
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8477.3
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State