Search icon

BERGOWE, INC. - Florida Company Profile

Company Details

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

BERGOWE, 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: 22 May 1997 (28 years ago)
Document Number: P97000045547
FEI/EIN Number 650755461

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

Address: 1599 SW 30 AVENUE, SUITE 7, BOYNTON BEACH, FL, 33426, US
Mail Address: 1599 SW 30 AVENUE, SUITE 7, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gower Rodney D Agent 6744 Alden Ridge Drive, BOYNTON BEACH, FL, 33437
GOWER RODNEY D Secretary 6744 ALDEN RIDGE DRIVE, BOYNTON BEACH, FL, 33437
MILBERG RANDY R President 81 SAUSALITO DR, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048690 OMEX OF SOUTH FLORIDA ACTIVE 2010-06-04 2025-12-31 - 1599 SW 30TH AVE., SUITE 7, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-06 Gower, Rodney Dale -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 6744 Alden Ridge Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 1599 SW 30 AVENUE, SUITE 7, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2000-04-12 1599 SW 30 AVENUE, SUITE 7, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3704155003 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient BERGOWE INC.
Recipient Name Raw BERGOWE INC.
Recipient DUNS 945884047
Recipient Address 1599 SW 30TH AVE, BOYNTON BEACH, PALM BEACH, FLORIDA, 33426-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852377705 2020-05-01 0455 PPP 1599 SW 30TH AVE, BOYNTON BEACH, FL, 33426-9053
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
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 N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-9053
Project Congressional District FL-22
Number of Employees 39
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91234
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State