Search icon

JAMES M. BERANEK, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES M. BERANEK, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES M. BERANEK, O.D., 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: 29 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P04000099045
FEI/EIN Number 770640153

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

Address: 4340 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 4340 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERANEK JAMES M Director 3277 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
BAIRD STEVEN K Agent 5981 N.E. SIXTH AVENUE, MIAMI, FL, 33137
BERANEK JAMES M President 3277 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
BERANEK JAMES M Secretary 3277 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
BERANEK JAMES M Treasurer 3277 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 4340 Sheridan Street, Suite 102, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-07 4340 Sheridan Street, Suite 102, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State