Search icon

BERGERON PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

BERGERON PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000023908
FEI/EIN Number 46-2117161

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

Address: 13575 58th Street N, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street N., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergeron Cory Chief Executive Officer 13575 58th Street N., Clearwater, FL, 33760
BERGERON CORY Agent 13575 58th St N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076349 PITCH MEDIA EXPIRED 2019-07-15 2024-12-31 - 7441 114TH AVE., SUITE 605, LARGO, FL, 33773
G13000063285 PITCH VIDEO EXPIRED 2013-06-23 2018-12-31 - 16619 BLENHEIM DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 13575 58th Street N, Suite 321, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-03-23 13575 58th Street N, Suite 321, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 13575 58th St N, 321, Clearwater, FL 33760 -
CONVERSION 2013-03-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000046895. CONVERSION NUMBER 300000130003

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
45876.97
Total Face Value Of Loan:
62585.97
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16709
Current Approval Amount:
62585.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63071.01

Date of last update: 03 May 2025

Sources: Florida Department of State