Entity Name: | AARON BERGER P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AARON 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: | 11 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P05000097308 |
FEI/EIN Number |
203134844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Knights Run Ave, TAMPA, FL, 33602, US |
Mail Address: | 450 Knights Run Ave, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER AARON | Vice President | 450 Knights Run Ave, TAMPA, FL, 33602 |
FREY NOAH | Secretary | 450 Knights Run Ave, TAMPA, FL, 33602 |
BERGER AARON | Treasurer | 450 Knights Run Ave, TAMPA, FL, 33602 |
BERGER AARON | Agent | 450 Knights Run Ave, TAMPA, FL, 33602 |
BERGER AARON | President | 450 Knights Run Ave, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 450 Knights Run Ave, 417, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 450 Knights Run Ave, 417, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 450 Knights Run Ave, 417, TAMPA, FL 33602 | - |
REINSTATEMENT | 2017-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | BERGER, AARON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-01-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State