Search icon

BERGERON LAND DEVELOPMENT OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERGERON LAND DEVELOPMENT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGERON LAND DEVELOPMENT OF CENTRAL FLORIDA, 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000107580
FEI/EIN Number 593548806

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

Mail Address: 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332
Address: 2710 MICHIGAN AVE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGERON RONALD M President 19612 SW 69TH PL, FORT LAUDERDALE, FL, 33322
BERGERON RONALD M Director 19612 SW 69TH PL, FORT LAUDERDALE, FL, 33322
DESAI PHIL Agent 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2010-01-18 2710 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-02-24 DESAI, PHIL -
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 19612 SW 69 PLACE, FORT LAUDERDALE, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-12
Type:
Planned
Address:
CR 417 & BEDFORD ROAD, SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-13
Type:
Referral
Address:
TUSCAWILLA RD & FOREST CREEK, WINTER SPRINGS, FL, 32708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-25
Type:
Prog Related
Address:
3200 INTERNATIONAL DR., KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-06
Type:
Prog Related
Address:
N.E. CORNER OF SR 427 AND 17-92, LONGWOOD, FL, 32750
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-29
Type:
Complaint
Address:
ORANGE BLOSSOM TRAIL AND TAFT VINELAND, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(407) 932-0465
Add Date:
2000-04-13
Operation Classification:
Private(Property)
power Units:
18
Drivers:
18
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State