Search icon

BERMAN, GAYLOR & JACKSON, P.A. - Florida Company Profile

Company Details

Entity Name: BERMAN, GAYLOR & JACKSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERMAN, GAYLOR & JACKSON, 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: 26 Apr 1994 (31 years ago)
Document Number: P94000031399
FEI/EIN Number 593247730

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

Address: 2849 PADDOCK DRIVE, PALM HARBOR, FL, 34684, US
Mail Address: 2849 PADDOCK DRIVE, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MACHELL Secretary 2849 PADDOCK DR, PALM HARBOR, FL, 34684
GAYLOR THOMAS W President 2849 PADDOCK DR, PALM HARBOR, FL, 34684
GAYLOR THOMAS W Agent 2849 PADDOCK DRIVE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 2849 PADDOCK DRIVE, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2020-06-04 2849 PADDOCK DRIVE, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2020-06-04 GAYLOR, THOMAS W. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 2849 PADDOCK DRIVE, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State