Search icon

BERG ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: BERG ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERG ENGINEERING, 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: 23 Aug 2013 (12 years ago)
Document Number: P13000070121
FEI/EIN Number 21-2507165

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

Address: 540 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 540 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG RICHARD S President 540 NE 26TH COURT, POMPANO BEACH, FL, 33064
Berg Amy Vice President 540 NE 26TH COURT, POMPANO BEACH, FL, 33064
Berg Alexander Vice President 540 NE 26TH COURT, POMPANO BEACH, FL, 33064
Baritz & Colman LLP Agent 1075 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 540 NE 26TH COURT, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-08-24 540 NE 26TH COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-08-24 Baritz & Colman LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 1075 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State