Entity Name: | BERGEN SIGN COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Aug 2014 (11 years ago) |
Document Number: | F14000003555 |
FEI/EIN Number |
223358637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 90 Newark Pompton Turnpike, Wayne, NJ, 07470, US |
Address: | 4100 N Powerline Rd L-2, Pompano Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SCHNEIDER THOMAS | President | 90 Newark Pompton Turnpike, Wayne, NJ, 07470 |
WALKER RICHARD | Secretary | 4100 N Powerline Rd, Pompano Beach, FL, 33073 |
Walker Richard | Agent | 4100 N. POWERLINE RD., POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 4100 N Powerline Rd L-2, Pompano Beach, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 4100 N Powerline Rd L-2, Pompano Beach, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Walker, Richard | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000561249 | TERMINATED | 1000000837422 | COLUMBIA | 2019-08-14 | 2039-08-21 | $ 236.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000152387 | TERMINATED | 1000000816964 | COLUMBIA | 2019-02-22 | 2039-02-27 | $ 60.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State