Search icon

GLENN D. BERGER, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: GLENN D. BERGER, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENN D. BERGER, D.C., 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: 22 Apr 1993 (32 years ago)
Document Number: P93000029567
FEI/EIN Number 650404712

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

Address: 441 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 441 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berger Glenn DDr. Director 16420 Braeburn Ridge Trail, Delray Beach, FL, 33446
BERGER GLENN Dr. Agent 16420 Braeburn Ridge Trail, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 16420 Braeburn Ridge Trail, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2018-01-11 BERGER, GLENN, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 441 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-01-06 441 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State