Entity Name: | BERGERON ENGINEERING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERGERON ENGINEERING CONTRACTOR, 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: |
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: | 10 Jun 1993 (32 years ago) |
Document Number: | P93000040957 |
FEI/EIN Number |
650419232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19612 SW 69TH PLACE, FT LAUDERDALE, FL, 33332 |
Mail Address: | 19612 SW 69TH PLACE, FT LAUDERDALE, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saia Frank | Agent | 19612 SW 69TH PLACE, FT LAUDERDALE, FL, 33332 |
BERGERON RONALD MSr. | President | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-16 | Saia, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 19612 SW 69TH PLACE, FT LAUDERDALE, FL 33332 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-30 | 19612 SW 69TH PLACE, FT LAUDERDALE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 1996-03-30 | 19612 SW 69TH PLACE, FT LAUDERDALE, FL 33332 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State