Search icon

BERSON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BERSON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERSON PROPERTIES, INC. 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: 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: 28 Jul 1986 (39 years ago)
Document Number: J26515
FEI/EIN Number 592700476

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

Address: 750 Park Shore Dr, Naples, FL, 34103, US
Mail Address: 750 Park Shore Dr, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERSON, C.T. President 750 Park Shore Dr, Naples, FL, 34103
Berson Linda Secretary 750 Park Shore Dr, Naples, FL, 34103
BERSON C.T. Agent 750 Park Shore Dr, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053118 NEXTHOME GREATER REALTY EXPIRED 2018-04-27 2023-12-31 - 223 TAYLOR ST., SUITE 121, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 750 Park Shore Dr, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-02-27 750 Park Shore Dr, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 750 Park Shore Dr, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 1993-03-11 BERSON, C.T. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State