Search icon

BRUCE M. BERGER AND COMPANY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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