Search icon

BERDUGO HOMES INC. - Florida Company Profile

Company Details

Entity Name: BERDUGO HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERDUGO HOMES 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: 18 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000016073
FEI/EIN Number 650857546

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

Address: 7284 W Palmetto Park Rd, STE 106, BOCA RATON, FL, 33433, US
Mail Address: 110 Forester Ct, Wellington, FL, 33414, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donaldson Brintten President 110 Forester Ct, Wellington, FL, 33414
FIRM P.A KODSI LAW Agent 701 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 7284 W Palmetto Park Rd, STE 106, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-03-09 7284 W Palmetto Park Rd, STE 106, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-03-09 FIRM P.A, KODSI LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 701 WEST CYPRESS CREEK ROAD, STE 303, FT. LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016002 LAPSED 50 2005 CA 005921 XXXX MB CIR CRT 15 JUD CIR PALM BCH 2008-08-28 2013-09-08 $67525.00 CHARLES AND SUSAN EMBY, 7303 BALLANTRAE COURT, BOCA RATON, FL 33496

Documents

Name Date
REINSTATEMENT 2021-03-09
Reg. Agent Change 2008-09-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State