Search icon

HERBERT M. BERKOWITZ, P.A. - Florida Company Profile

Company Details

Entity Name: HERBERT M. BERKOWITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBERT M. BERKOWITZ, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1985 (40 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: H52616
FEI/EIN Number 592496785

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

Address: 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOWITZ HERBERT M President 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL, 33617
BERKOWITZ HERBERT M Agent 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-03-12 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-12 6413 EAST 113TH AVENUE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2010-03-26 BERKOWITZ, HERBERT M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State