Entity Name: | CHARLES T. BERKLEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CHARLES T. BERKLEY, P.A. 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. |
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: | 16 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2014 (10 years ago) |
Document Number: | P10000093639 |
FEI/EIN Number |
27-3976616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NE 14TH STREET, 119, POMPANO BEACH, FL 33062 |
Mail Address: | 2800 NE 14TH STREET, 119, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKLEY, CHARLES T | Agent | 2800 NE 14 STREET, 119, POMPANO BEACH, FL 33062 |
BERKLEY, CHARLES T | President | 2800 NE 14 STREET, 119 POMPANO BEACH, FL 33062 |
BERKLEY, CHARLES T | Vice President | 2800 NE 14 STREET, 119 POMPANO BEACH, FL 33062 |
BERKLEY, CHARLES T | Secretary | 2800 NE 14 STREET, 119 POMPANO BEACH, FL 33062 |
BERKLEY, CHARLES T | Treasurer | 2800 NE 14 STREET, 119 POMPANO BEACH, FL 33062 |
BERKLEY, CHARLES T | Director | 2800 NE 14 STREET, 119 POMPANO BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 2800 NE 14TH STREET, 119, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 2800 NE 14TH STREET, 119, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 2800 NE 14 STREET, 119, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State