Entity Name: | C.BERON SERVICES GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.BERON SERVICES GROUP, CORP. 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: | 02 Jul 2009 (16 years ago) |
Document Number: | P09000057096 |
FEI/EIN Number |
270496452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 NW 87TH AVE, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 1820 NW 87TH AVE, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERON CLEMENTINA | President | 1901 OAKMONT TERR, CORAL SPRINGS, FL, 33071 |
KITSTEINER SANDRA | Vice President | 1820 NW 87TH AVE, PEMBROKE PINES, FL, 33024 |
KITSTEINER SANDRA | President | 1820 NW 87TH AVE, PEMBROKE PINES, FL, 33024 |
ACCOUNTAX OFFICE SERVICES, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 1820 NW 87TH AVE, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 1820 NW 87TH AVE, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-26 | 7590 NW 186 STREET, 206A, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State