Search icon

BERC SARAFIAN, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERC SARAFIAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P15000050491
FEI/EIN Number 59-3755755
Address: 408 22nd Street, Belleair Beach, FL, 33786, US
Mail Address: 408 22nd Street, Belleair Beach, FL, 33786, US
ZIP code: 33786
City: Belleair Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAFIAN BERC President 408 22ND ST, BELLAIR BEACH, FL, 33786
SARAFIAN BERC Secretary 408 22ND ST, BELLAIR BEACH, FL, 33786
SARAFIAN BERC Director 408 22ND ST, BELLAIR BEACH, FL, 33786
SARAFIAN BERC Treasurer 408 22ND ST, BELLAIR BEACH, FL, 33786
BERC SARAFIAN MD FACCP PA Agent 696 1st Ave N #303, St Petersburg, FL, 33701

National Provider Identifier

NPI Number:
1639367642

Authorized Person:

Name:
DR. BERC SARAFIAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225500000X - Respiratory/Developmental/Rehabilitative Specialist/Technologist
Is Primary:
Yes

Contacts:

Fax:
7275180762
Fax:
7275847855

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103270 BERC SARAFIAN M.D. FACCP DBA BERC SARAFIAN M.D. FACCP ACTIVE 2010-11-10 2025-12-31 - 408 22ND ST, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 408 22nd Street, Belleair Beach, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1003 Vine Avenue, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-03-15 1003 Vine Avenue, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2022-05-18 BERC SARAFIAN MD FACCP PA -
REINSTATEMENT 2022-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 696 1st Ave N #303, St Petersburg, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000663698 ACTIVE 24-003675-CI PINELLAS COUNTY - CIRCUIT CIVI 2024-04-09 2029-10-28 $217611.87 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-05-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-06-08

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,750
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,881.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State