Search icon

SHERIE A. BERK, PA - Florida Company Profile

Company Details

Entity Name: SHERIE A. BERK, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIE A. BERK, PA 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000080056
FEI/EIN Number 202961803

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

Address: 1201 S. OCEAN DR., 2009S, HOLLYWOOD, FL, 33019, US
Mail Address: 1201 S. OCEAN DR., 2009S, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERK SHERIE A President 1201 S OCEAN DR, HOLLYWOOD, FL, 33019
BERK SHERIE A Agent 1201 S. OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1201 S. OCEAN DR., 2009S, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-04-16 1201 S. OCEAN DR., 2009S, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1201 S. OCEAN DR., 2009S, HOLLYWOOD, FL 33019 -
AMENDMENT AND NAME CHANGE 2009-11-12 SHERIE A. BERK, PA -

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-27
Amendment and Name Change 2009-11-12
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State