Entity Name: | BRUCE M. BERGER AND COMPANY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE M. BERGER AND COMPANY, 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: | 30 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2010 (15 years ago) |
Document Number: | P94000001847 |
FEI/EIN Number |
650483347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER BRUCE M | President | 2929 E Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
BERGER BRUCE M | Agent | 2929 E Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1998-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State