Search icon

BERZOFSKY & BERZOFSKY,. P.A.

Company Details

Entity Name: BERZOFSKY & BERZOFSKY,. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000063119
FEI/EIN Number 650628700
Address: 1000 ST. CHARLES PLACE, ROOM 504, PEMBROKE PINES, FL, 33026
Mail Address: 1000 ST. CHARLES PLACE, ROOM 504, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERZOFSKY SEYMOUR N Agent 1000 ST CHARLES PL, PEMBROKE PINES, FL, 33026

President

Name Role Address
BERZOFSKY SEYMOUR N President 1000 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026

Director

Name Role Address
BERZOFSKY SEYMOUR N Director 1000 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2007-12-21 BERZOFSKY & BERZOFSKY,. P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 1000 ST CHARLES PL, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-08 1000 ST. CHARLES PLACE, ROOM 504, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2002-07-08 1000 ST. CHARLES PLACE, ROOM 504, PEMBROKE PINES, FL 33026 No data
NAME CHANGE AMENDMENT 2000-11-13 BERZOFSKY & BERZOFSKY, C.P.A., P.A. No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-16
Name Change 2007-12-21
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State