Search icon

BERGERON EMERGENCY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERGERON EMERGENCY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: P06000054436
FEI/EIN Number 651274968
Address: 19612 S.W. 69TH PLACE, FORT LAUDERDALE, FL, 33332, US
Mail Address: 19612 S.W. 69TH PLACE, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4324944
State:
NEW YORK

Key Officers & Management

Name Role Address
BERGERON RONALD MJR Chief Executive Officer 19612 S.W. 69TH PLACE, PEMBROKE PINES, FL, 33332
Bergeron Sally Secretary 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332
Bergeron, Jr Ronald M Agent 19612 S.W. 69TH PLACE, PEMBROKE PINES, FL, 33332

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SOMMER STEVENS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1125711
Trade Name:
BERGERON EMERGENCY SERVICES INC

Unique Entity ID

Unique Entity ID:
N4C2XUA4L9E7
CAGE Code:
5NHG8
UEI Expiration Date:
2026-04-04

Business Information

Doing Business As:
BERGERON EMERGENCY SERVICES INC
Division Name:
BERGERON EMERGENCY SERVICES, INC.
Activation Date:
2025-04-08
Initial Registration Date:
2009-08-24

Commercial and government entity program

CAGE number:
5NHG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-04

Contact Information

POC:
SOMMER STEVENS
Corporate URL:
http://www.bergeronemergencyservices.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Bergeron, Jr, Ronald M -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 19612 S.W. 69TH PLACE, PEMBROKE PINES, FL 33332 -
AMENDMENT 2013-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State