Search icon

BERGEN SIGN COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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