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 |
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 |
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 | - | - |
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 |
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