Search icon

BERITH NIELSEN, P.A. - Florida Company Profile

Company Details

Entity Name: BERITH NIELSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERITH NIELSEN, 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: 05 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P01000013278
FEI/EIN Number 593695279

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

Address: 9441 Myrtle Creek Lane, Orlando, FL, 32832, US
Mail Address: 9441 Myrtle Creek Lane, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN BERITH Agent 9441 Myrtle Creek Lane, Orlando, FL, 32832
NIELSEN BERITH President 9441 Myrtle Creek Lane, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 9441 Myrtle Creek Lane, 209, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2024-03-29 9441 Myrtle Creek Lane, 209, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 9441 Myrtle Creek Lane, 209, Orlando, FL 32832 -
AMENDMENT AND NAME CHANGE 2017-05-02 BERITH NIELSEN, P.A. -
REGISTERED AGENT NAME CHANGED 2005-04-04 NIELSEN, BERITH -
AMENDMENT 2001-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
Amendment and Name Change 2017-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State