Search icon

BERKE, DURANT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BERKE, DURANT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKE, DURANT & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 23 Jan 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P96000093981
FEI/EIN Number 650707466

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

Address: C/O RSM MCGLADREY INC, 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: C/O RSM MCGLADREY INC, 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE MICHAEL P Chief Executive Officer 5651 CAMINO DEL SOL #300, BOCA RATON, FL, 33433
BERKE MICHAEL P President 5651 CAMINO DEL SOL #300, BOCA RATON, FL, 33433
DURANT MARILYN C Vice President 10090 FANFARE DR, BOCA RATON, FL, 33428
DURANT MARILYN C Chief Operating Officer 10090 FANFARE DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 C/O RSM MCGLADREY INC, 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2002-04-15 C/O RSM MCGLADREY INC, 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL 33401 -
AMENDMENT 1999-03-30 - -
AMENDMENT 1998-09-01 - -
AMENDMENT 1997-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000371611 LAPSED CA 02-04830 AF 15TH JUD CIR PALM BEACH COUNTY 2002-08-01 2007-09-17 $47,825.52 RUTHERFORD MULHALL & WARGO, P.A., FOUNTAINS SQUARE I 4TH FL, 2600 N MILITARY TR, BOCA RATON FL 33431

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-01-23
Reg. Agent Resignation 2002-10-09
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-01
Amendment 1999-03-30
ANNUAL REPORT 1998-09-11
Amendment 1998-09-01
ANNUAL REPORT 1997-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State