Search icon

BERGER, DREILINGER & GRAFF, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BERGER, DREILINGER & GRAFF, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER, DREILINGER & GRAFF, INCORPORATED 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: 19 Feb 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L52049
FEI/EIN Number 000000000

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

Address: 4101 W. ATLANTIC BLVD., APT. 510, COCONUT CREEK, FL, 33066
Mail Address: 4101 W. ATLANTIC BLVD., APT. 510, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFF, ANDREW GEORGE President 7107 SCARBOROUGH PEAK DR, WEST HILLS, CA
GRAFF, ANDREW GEORGE Vice President 7107 SCARBOROUGH PEAK DR, WEST HILLS, CA
GRAFF, ANDREW GEORGE Secretary 7107 SCARBOROUGH PEAK DR, WEST HILLS, CA
GRAFF, ANDREW GEORGE Treasurer 7107 SCARBOROUGH PEAK DR, WEST HILLS, CA
GRAFF, ANDREW GEORGE Director 7107 SCARBOROUGH PEAK DR, WEST HILLS, CA
DREILINGER, MICHAEL ADAM Agent 4101 W ATLANTIC BLVD., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State