Search icon

BERGLUND ANIMAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BERGLUND ANIMAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGLUND ANIMAL SERVICES, INC. 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: 31 Mar 2010 (15 years ago)
Document Number: P10000028559
FEI/EIN Number 272245067

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

Mail Address: 54959 228th Lane, Glenwood, IA, 51534, US
Address: 54959 228th Ln, Glenwood, IA, 51534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGLUND LUKE C President 54959 228th Lane, Glenwood, IA, 51534
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000361 PETPAQ ACTIVE 2011-01-03 2026-12-31 - 54959 228TH LN, GLENWOOD, IA, 51534--636

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 54959 228th Ln, Glenwood, IA 51534 -
CHANGE OF MAILING ADDRESS 2017-01-12 54959 228th Ln, Glenwood, IA 51534 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
Reg. Agent Change 2024-03-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State