Search icon

BERACAH 2C20 INC - Florida Company Profile

Company Details

Entity Name: BERACAH 2C20 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERACAH 2C20 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: 18 Nov 2019 (5 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: P19000089243
FEI/EIN Number 84-3980393

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

Address: 6419 W NEWBERRY RD, GAINESVILLE, FL, 32605, US
Mail Address: 2318 NW 90TH TERRACE, GAINESVILLE, FL, 32606, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RB ACCOUNTING & TAX SERVICES LLC Agent 8112 sw 64 th Place, GAINESVILLE, FL, 32608
QUINTERO JESUS M President 2318 NW 90TH TERRACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 8112 sw 64 th Place, GAINESVILLE, FL 32608 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 RB ACCOUNTING & TAX SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000146060 TERMINATED 1000000919250 ALACHUA 2022-03-21 2042-03-23 $ 2,071.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-10-26
REINSTATEMENT 2020-10-22
Domestic Profit 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094518805 2021-04-15 0491 PPP 6419 W Newberry Rd, Gainesville, FL, 32605-4365
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1351
Loan Approval Amount (current) 1351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4365
Project Congressional District FL-03
Number of Employees 66
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State