Search icon

BRIAN S BEDIGIAN P.A. - Florida Company Profile

Company Details

Entity Name: BRIAN S BEDIGIAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN S BEDIGIAN P.A. 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: 04 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P16000021349
FEI/EIN Number 813071343

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

Address: 341 NW 35 STREET, OAKLAND PARK, FL, 33309, US
Mail Address: 341 NW 35 STREET, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDIGIAN BRIAN President 341 NW 35 STREET, OAKLAND PARK, FL, 33309
BEDIGIAN BRIAN Agent 341 NW 35 STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-06-20 BRIAN S BEDIGIAN P.A. -
REGISTERED AGENT NAME CHANGED 2016-06-20 BEDIGIAN, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2016-06-20 341 NW 35 STREET, OAKLAND PARK, FL 33309 -
AMENDMENT 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 341 NW 35 STREET, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-03-28 341 NW 35 STREET, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
Amendment and Name Change 2016-06-20

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20104
Current Approval Amount:
20104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20221.87

Date of last update: 03 May 2025

Sources: Florida Department of State