Entity Name: | BERKSON GLOBAL MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERKSON GLOBAL MATERIALS, 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: | 06 Feb 2013 (12 years ago) |
Document Number: | P13000012417 |
FEI/EIN Number |
46-2021455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKSON LOWELL | Director | 4000 HOLLYWOOD BLVD,STE 445-S, HOLLYWOOD, FL, 33021 |
BERKSON LOWELL | President | 4000 HOLLYWOOD BLVD,STE 445-S, HOLLYWOOD, FL, 33021 |
BERKSON LOWELL | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 4000 HOLLYWOOD BLVD, 445-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 4000 HOLLYWOOD BLVD, 445-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 4000 HOLLYWOOD BLVD, STE 445-S, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State