Search icon

BANKERS REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BANKERS REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS REALTY SERVICES, 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: 07 Dec 2000 (24 years ago)
Document Number: P00000112378
FEI/EIN Number 651060454

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

Address: 5500 SFlamingo Rd, Cooper City, FL, 33330, US
Mail Address: 5500 SFlamingo Rd, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN SHIRLEY President 5500 SFlamingo Rd, Cooper City, FL, 33330
Zaroff Brett M Chief Financial Officer 5500 SFlamingo Rd, Cooper City, FL, 33330
BERMAN SHIRLEY Agent 5500 SFlamingo Rd, Cooper City, FL, 33330
BERMAN SHIRLEY Director 5500 SFlamingo Rd, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5500 SFlamingo Rd, Suite 203, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-01-30 5500 SFlamingo Rd, Suite 203, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5500 SFlamingo Rd, Suite 203, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-01-31 BERMAN, SHIRLEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000149385 TERMINATED 1000000947638 BROWARD 2023-04-05 2033-04-12 $ 844.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
AMENDED ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State