Search icon

PETER BERGER, INC. - Florida Company Profile

Company Details

Entity Name: PETER BERGER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 May 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: P24354
FEI/EIN Number 770154860

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

Address: 4960 S.W. 92ND AVE., COOPER CITY, FL, 33328
Mail Address: 4960 S.W. 92ND AVE., COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BERGER, PETER President 4960 SW 92ND AVE., COOPER CITY, FL
BERGER, PETER Director 4960 SW 92ND AVE., COOPER CITY, FL
BERGER, PETER Agent 5510 NW 61ST PLACE, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-11 4960 S.W. 92ND AVE., COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1990-04-11 4960 S.W. 92ND AVE., COOPER CITY, FL 33328 -

Court Cases

Title Case Number Docket Date Status
ROBIN BERGER and PETER BERGER VS HEATHER SEXTON 4D2018-3304 2018-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002652

Parties

Name PETER BERGER, INC.
Role Petitioner
Status Active
Name Robin Berger
Role Petitioner
Status Active
Representations Kansas R. Gooden
Name Heather Sexton
Role Respondent
Status Active
Representations Anick Forcier, Lisa B Silverman, Jordan Redavid, JOHN PHILLIP FISCHER
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 7, 2018 petition for writ of certiorari is dismissed because petitioner has not demonstrated the existence of irreparable harm that cannot be remedied on appeal. See Richardson v. Kissoon, 2D18-2675, 2018 WL 6186171 (Fla. 2d DCA Nov. 28, 2018); Farnell v. Barbarito, 3D18-1298, 2018 WL 6444127 (Fla. 3d DCA Sept. 20, 2018); see also Morgan, Colling & Gilbert v. Pope, 798 So. 2d 1, 3 (Fla. 2d DCA 2001) (concluding that discovery of the financial relationship between an attorney and an expert witness did not cause irreparable harm because there would be an adequate remedy on appeal if an error was made at trial as to the admissibility or use of the information). Further,ORDERED that the petitioners’ November 7, 2018 motion for attorney’s fees is denied. GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2019-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robin Berger
Docket Date 2018-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Robin Berger
Docket Date 2018-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED. SEE 01/31/2019 ORDER.**
On Behalf Of Robin Berger
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State