Search icon

BERMA DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BERMA DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERMA DEVELOPMENT CORPORATION 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: 23 Oct 1985 (39 years ago)
Date of dissolution: 20 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: H82081
FEI/EIN Number 592593426

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

Address: ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY, 10119
Mail Address: ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY, 10119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSAGE STEPHEN S Director ONE PENNSYLVANIA PLAZA, STE 4400, NEW YORK, NY, 10119
PASSAGE STEPHEN S President ONE PENNSYLVANIA PLAZA, STE 4400, NEW YORK, NY, 10119
MURPHY THOMAS TRD ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119
SKOPP FREDRIC M Secretary 1605 MAIN STREET SUITE 711, SARASOTA, FL, 34236
CONDE CRISTINA Assistant Secretary 6990 NW 97 AVE UNIT 5, MIAMI, FL, 33178
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 2004-12-20 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY 10119 -
CHANGE OF MAILING ADDRESS 2002-04-18 ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY 10119 -
EVENT CONVERTED TO NOTES 1991-06-28 - -
REINSTATEMENT 1987-01-15 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
Voluntary Dissolution 2004-12-20
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State