Search icon

DONALD L. BERG ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
berg donald President 282 Terrrace Shores Drive, indialantic, FL, 32903
berg donald Agent 282 Terrrace Shores Drive, indialantic, FL, 32903

Events

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 - -

Documents

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