Entity Name: | BRANNOCK BERMAN & SEIDER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANNOCK BERMAN & SEIDER, 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: | 10 Dec 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | P08000107349 |
FEI/EIN Number |
263849785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 W. Cass Street, TAMPA, FL, 33606, US |
Mail Address: | 1111 W. Cass Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANNOCK BERMAN & SEIDER 401(K) PLAN | 2023 | 263849785 | 2024-07-25 | BRANNOCK BERMAN & SEIDER, P.A. | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | SHANNON EHRHARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Berman Ceci | Director | 1111 W. Cass Street, TAMPA, FL, 33606 |
BRANNOCK STEVEN L | Director | 1111 W. Cass Street, TAMPA, FL, 33606 |
Seider Thomas | Secretary | 1111 W. Cass Street, TAMPA, FL, 33606 |
Berman Ceci | Agent | 1111 W. Cass Street, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000054034 | BRANNOCK BERMAN & SEIDER | ACTIVE | 2023-04-28 | 2028-12-31 | - | 1111 W. CASS STREET, STE. 200, TAMPA, FL, 33606 |
G20000036570 | BRANNOCK & HUMPHRIES | ACTIVE | 2020-03-30 | 2025-12-31 | - | 1111 W. CASS STREET, SUITE 200, TAMPA, FL, 33606 |
G20000036572 | BRANNOCK & HUMPHRIES, P.A. | ACTIVE | 2020-03-30 | 2025-12-31 | - | 1111 W. CASS STREET, SUITE 200, TAMPA, FL, 33606 |
G20000036573 | BRANNOCK HUMPHRIES & BERMAN | ACTIVE | 2020-03-30 | 2025-12-31 | - | 1111 W. CASS STREET, SUITE 200, TAMPA, FL, 33606 |
G09000126435 | BRANNOCK & HUMPHRIES | EXPIRED | 2009-06-24 | 2014-12-31 | - | 400 NORTH ASHLEY DR, SUITE 1100, TAMPA, FL, 33602 |
G09008900185 | APPELLATE GROUP OF FLORIDA | EXPIRED | 2009-01-07 | 2014-12-31 | - | 11705 BOYETTE ROAD, NO. 423, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Berman, Ceci | - |
NAME CHANGE AMENDMENT | 2023-03-30 | BRANNOCK BERMAN & SEIDER, P.A. | - |
NAME CHANGE AMENDMENT | 2020-03-23 | BRANNOCK HUMPHRIES & BERMAN, P.A. | - |
AMENDMENT | 2016-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 1111 W. Cass Street, Suite 200, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1111 W. Cass Street, Suite 200, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 1111 W. Cass Street, Suite 200, TAMPA, FL 33606 | - |
AMENDMENT AND NAME CHANGE | 2009-06-01 | BRANNOCK & HUMPHRIES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-03 |
Name Change | 2023-03-30 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
Name Change | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State