Search icon

JEFFREY T. BERARD, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY T. BERARD, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY T. BERARD, D.C., 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: 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000068883
FEI/EIN Number 651124725

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

Address: 286 S UNIVERSITY DR, FORT LAUDERDALE, FL, 33324-3341
Mail Address: 286 S UNIVERSITY DR, FORT LAUDERDALE, FL, 33324-3341
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERARD JEFFREY T President 286 S UNIVERSITY DR, PLANTATION, FL, 33324
BERARD JEFFREY T Secretary 286 S UNIVERSITY DR, PLANTATION, FL, 33324
BERARD JEFFREY T Treasurer 286 S UNIVERSITY DR, PLANTATION, FL, 33324
BERARD JEFFREY T Agent 286 S UNIVERSITY DR, FORT LAUDERDALE, FL, 333243341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062203 SPINE & SPORT REHAB INSTITUTE EXPIRED 2010-07-06 2015-12-31 - 286 S UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 286 S UNIVERSITY DR, FORT LAUDERDALE, FL 33324-3341 -
CHANGE OF MAILING ADDRESS 2004-05-04 286 S UNIVERSITY DR, FORT LAUDERDALE, FL 33324-3341 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 286 S UNIVERSITY DR, FORT LAUDERDALE, FL 33324-3341 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State