Entity Name: | DONALD L. BERG ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD L. BERG 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2017 (8 years ago) |
Document Number: | P99000012909 |
FEI/EIN Number |
650901763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 282 Terrrace Shores Drive, indialantic, FL, 32903, US |
Mail Address: | 282 Terrrace Shores Drive, indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
berg donald | President | 282 Terrrace Shores Drive, indialantic, FL, 32903 |
berg donald | Agent | 282 Terrrace Shores Drive, indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 282 Terrrace Shores Drive, indialantic, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 282 Terrrace Shores Drive, indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 282 Terrrace Shores Drive, indialantic, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | berg, donald | - |
REINSTATEMENT | 2017-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-14 |
REINSTATEMENT | 2017-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State