Search icon

ABRAMS BERGER, P.A.

Company Details

Entity Name: ABRAMS BERGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1972 (53 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 603643
FEI/EIN Number 59-1402316
Address: 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905
Mail Address: 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TERRY ABRAM BERGER Agent 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905

Vice President

Name Role Address
BERGER, TERRY A Vice President 4680 Lipscomb Street NE, Suite 6 Palm Bay, FL 32905

Treasurer

Name Role Address
BERGER, TERRY A Treasurer 4680 Lipscomb Street NE, Suite 6 Palm Bay, FL 32905

Secretary

Name Role Address
BERGER, TERRY A Secretary 4680 Lipscomb Street NE, Suite 6 Palm Bay, FL 32905

President

Name Role Address
BERGER, TERRY A President 4680 Lipscomb Street NE, Suite 6 Palm Bay, FL 32905

Director

Name Role Address
BERGER, TERRY A Director 4680 Lipscomb Street NE, Suite 6 Palm Bay, FL 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2014-02-04 4680 Lipscomb Street NE, Suite 6, Palm Bay, FL 32905 No data
NAME CHANGE AMENDMENT 2003-02-12 ABRAMS BERGER, P.A. No data
NAME CHANGE AMENDMENT 2002-09-24 ABRAMS BERGER & ASSOCIATES, P.A. No data
REGISTERED AGENT NAME CHANGED 2001-04-06 TERRY ABRAM BERGER No data
NAME CHANGE AMENDMENT 1994-03-30 ISRAEL ABRAMS, P.A. No data
NAME CHANGE AMENDMENT 1991-03-04 ABRAMS & SUSKIN, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000627667 LAPSED CACE-15-006232 BROWARD COUNTY CIRCUIT COURT 2014-12-09 2020-05-29 $22,590.19 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State