Search icon

THE BUERGER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE BUERGER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUERGER LAW FIRM, 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: 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: 27 Jun 2000 (25 years ago)
Document Number: P00000063420
FEI/EIN Number 593654574

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

Address: 766 East Main Street, Bartow, FL, 33830, US
Mail Address: 766 East Main Street, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUERGER p. D President 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884
BUERGER p. D Vice President 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884
BUERGER p. D Secretary 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884
BUERGER p. D Treasurer 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884
BUERGER p. D Director 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884
BUERGER P. D Agent 3838 GAINES DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 766 East Main Street, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2023-01-31 766 East Main Street, Bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2019-03-14 BUERGER, P. DIANE -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State