Search icon

SCOTT BERGER, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT BERGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT BERGER, 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: 04 Aug 2004 (21 years ago)
Document Number: P04000113952
FEI/EIN Number 201460275

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

Address: 1801 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1801 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER SCOTT IEsq. Secretary 216 S. Federal Hwy., Pompano Beach, FL, 33062
BERGER SCOTT IEsq. Treasurer 216 S. Federal Hwy., Pompano Beach, FL, 33062
BERGER SCOTT IEsq. Director 216 S. Federal Hwy., Pompano Beach, FL, 33062
BERGER SCOTT IEsq. President 216 S. Federal Hwy., Pompano Beach, FL, 33062
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 1801 SW 1ST AVENUE, #205, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-04-15 1801 SW 1ST AVENUE, #205, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State