Search icon

BERC SARAFIAN, PA - Florida Company Profile

Company Details

Entity Name: BERC SARAFIAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERC SARAFIAN, PA 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: 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

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

Address: 1003 Vine Avenue, Clearwater, FL, 33755, US
Mail Address: 408 22nd Street, Belleair Beach, FL, 33786, US
ZIP code: 33755
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 Treasurer 408 22ND ST, BELLAIR BEACH, FL, 33786
SARAFIAN BERC Director 408 22ND ST, BELLAIR BEACH, FL, 33786
BERC SARAFIAN MD FACCP PA Agent 696 1st Ave N #303, St Petersburg, FL, 33701

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662907403 2020-05-15 0455 PPP 1518 S MISSOURI AVE, CLEARWATER, FL, 33756-2237
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-2237
Project Congressional District FL-13
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13881.1
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State