Search icon

BERC SARAFIAN, PA

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: 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

Agent

Name Role Address
BERC SARAFIAN MD FACCP PA Agent 696 1st Ave N #303, St Petersburg, FL, 33701

President

Name Role Address
SARAFIAN BERC President 408 22ND ST, BELLAIR BEACH, FL, 33786

Secretary

Name Role Address
SARAFIAN BERC Secretary 408 22ND ST, BELLAIR BEACH, FL, 33786

Treasurer

Name Role Address
SARAFIAN BERC Treasurer 408 22ND ST, BELLAIR BEACH, FL, 33786

Director

Name Role Address
SARAFIAN BERC Director 408 22ND ST, BELLAIR BEACH, FL, 33786

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 No data 408 22ND ST, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1003 Vine Avenue, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2024-03-15 1003 Vine Avenue, Clearwater, FL 33755 No data
REINSTATEMENT 2022-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-18 BERC SARAFIAN MD FACCP PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 696 1st Ave N #303, St Petersburg, FL 33701 No data

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 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

Date of last update: 01 Feb 2025

Sources: Florida Department of State