Search icon

BERROSE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BERROSE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERROSE HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000054724
FEI/EIN Number NOT APPLICABLE

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

Address: 2555 NE 11TH ST., APT. 602, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2555 NE 11TH ST., APT. 602, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO SALVATORE Director 2555 NE 11TH ST. APT. 602, FORT LAUDERDALE, FL, 33304
LONGO SALVATORE President 2555 NE 11TH ST. APT. 602, FORT LAUDERDALE, FL, 33304
HIATT FLAVIA Director 12956 MALLARD CREEK DR, WEST PALM BEACH, FL, 33418
HIATT FLAVIA Secretary 12956 MALLARD CREEK DR, WEST PALM BEACH, FL, 33418
HIATT FLAVIA Treasurer 12956 MALLARD CREEK DR, WEST PALM BEACH, FL, 33418
LONGO SALVATORE Agent 2555 NE 11TH ST., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-08-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
Amendment 2017-08-18
Domestic Profit 2017-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State