Search icon

BORGO 28 INC.

Company Details

Entity Name: BORGO 28 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2010 (14 years ago)
Document Number: P10000062662
FEI/EIN Number 273172894
Address: 209 North H street, Lake Worth Beach, FL, 33460, US
Mail Address: 535 South Palmway, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REGAN Shayne Agent 535 South Palmway, LAKE WORTH, FL, 33460

President

Name Role Address
Regan shayne President 535 South Palmway, LAKE WORTH, FL, 33460

v

Name Role Address
Gori Regan Ivana v 535 South Palmway, LAKE WORTH, FL, 33460

p

Name Role Address
Gori Regan Ivana p 535 South Palmway, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 209 North H street, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2021-02-01 209 North H street, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 535 South Palmway, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 REGAN, Shayne No data
AMENDMENT 2010-08-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001183978 TERMINATED 1000000646319 PALM BEACH 2014-11-12 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000221118 TERMINATED 1000000573908 PALM BEACH 2014-02-05 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037228303 2021-01-26 0455 PPS 209 N H St, Lake Worth, FL, 33460-3349
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21367
Loan Approval Amount (current) 21367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-3349
Project Congressional District FL-22
Number of Employees 3
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21497.54
Forgiveness Paid Date 2021-09-09
8001287202 2020-04-28 0455 PPP 209 N H ST, LAKE WORTH BEACH, FL, 33460-3349
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH BEACH, PALM BEACH, FL, 33460-3349
Project Congressional District FL-22
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17345.14
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State