Search icon

BON BERGER WAREHOUSE AND EXPORT INC - Florida Company Profile

Company Details

Entity Name: BON BERGER WAREHOUSE AND EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BON BERGER WAREHOUSE AND EXPORT INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P10000022765
FEI/EIN Number 27-2135479

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

Address: 140 NW 14TH STREET, PC, POMPANO BEACH, FL 33060
Mail Address: 140 NW 14TH STREET, PC, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND, FRANCOIS Agent 1570 N DIXIE HIGHWAY APT 4, BOCA RATON, FL 33332
DURAND, SYLFANISE President 3701 NE 14TH AVE, POMPANO BEACH, FL 33064
DURAND, FRANCOIS Vice President 1570 N DIXIE HIGHWAY APT 4, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 140 NW 14TH STREET, PC, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-03-23 140 NW 14TH STREET, PC, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-03-23 DURAND, FRANCOIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State