Search icon

BLUCHER AND BERTHA, INC. - Florida Company Profile

Company Details

Entity Name: BLUCHER AND BERTHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUCHER AND BERTHA, 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: 28 Jun 1978 (47 years ago)
Document Number: 577260
FEI/EIN Number 591830746

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

Address: 12330 ALTMAN ROAD, FT. MEADE, FL, 33841, US
Mail Address: P.O. BOX 193, SEBRING, FL, 33871-0193, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BRENDA J President 4001 SEBRING PARKWAY, SEBRING, FL, 33870
NELSON CRAIG M Treasurer 4001 SEBRING PARKWAY, SEBRING, FL, 33870
Nelson Chris T Vice President 4001 Sebring Parkway, Sebring, FL, 33870
Smith Tiffany Secretary 4001 Sebring Parkway, Sebring, FL, 33870
NELSON BRENDA J Agent 4001 SEBRING PARKWAY, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 12330 ALTMAN ROAD, FT. MEADE, FL 33841 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 4001 SEBRING PARKWAY, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 12330 ALTMAN ROAD, FT. MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 1985-07-17 NELSON, BRENDA J -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State