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 |
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 | - |
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 | - | - |
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