Search icon

R.A. BERGER & CO., INC. - Florida Company Profile

Company Details

Entity Name: R.A. BERGER & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A. BERGER & CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000078710
FEI/EIN Number NOT APPLICABLE

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

Address: NA, NA, FL, US
Mail Address: 6900 DANIELS PKWY, FT MYERS, FL, 33912, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B R. OTHE NA, NA, FL
PRASSE BARBARA JESQ. Agent 1000 N ASHLEY DR STE 512, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030773 SOUTHERN GOLF & EQUINE SERVICES EXPIRED 2012-03-29 2017-12-31 - 2111 OXFORD RIDGE CIRCLE, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-16 NA, NA, FL -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1000 N ASHLEY DR STE 512, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 NA, NA, FL -
REGISTERED AGENT NAME CHANGED 2014-08-29 PRASSE, BARBARA J, ESQ. -

Documents

Name Date
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2015-10-30
ANNUAL REPORT 2015-01-16
Reg. Agent Change 2014-08-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State