Search icon

BERKSHIRE TRUST ADVISORY SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: BERKSHIRE TRUST ADVISORY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKSHIRE TRUST ADVISORY SERVICES CORPORATION 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: 14 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P02000110719
FEI/EIN Number 050559799

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

Address: 4540 SOUTHSIDE BOULEVARD, SUITE 302, JACKSONVILLE, FL, 32216
Mail Address: 4540 SOUTHSIDE BOULEVARD, SUITE 302, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLKOFF SCOTT M DPC 2605 W ATLANTIC AVE STE A103, DELRAY BEACH, FL, 33445
BERG REBECCA L Director 4540 SOUTHSIDE BOULEVARD, STE 302, JACKSONVILLE, FL, 32216
BERG REBECCA L Treasurer 4540 SOUTHSIDE BOULEVARD, STE 302, JACKSONVILLE, FL, 32216
Solkoff Scott Agent 2605 W Atlantic Ave, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-22 Solkoff, Scott -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 2605 W Atlantic Ave, Ste A103, Delray Beach, FL 33445 -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 4540 SOUTHSIDE BOULEVARD, SUITE 302, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-02-28 4540 SOUTHSIDE BOULEVARD, SUITE 302, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State