Search icon

MARILYN A. BERGMAN-PEREZ, P.A.

Company Details

Entity Name: MARILYN A. BERGMAN-PEREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P99000098112
FEI/EIN Number 650964124
Address: 202 E. DAVIS BLVD., TAMPA, FL, 33606, US
Mail Address: 202 E. DAVIS BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL MILLER Agent BARNETT, BOLT, KIRKWOOD, LONG & MCBRIDE, TAMPA, FL, 33606

President

Name Role Address
BERGMAN-PEREZ MARILYN President 202 E. DAVIS BLVD., TAMPA, FL, 33606

Secretary

Name Role Address
BERGMAN-PEREZ MARILYN Secretary 202 E. DAVIS BLVD., TAMPA, FL, 33606

Treasurer

Name Role Address
BERGMAN-PEREZ MARILYN Treasurer 202 E. DAVIS BLVD., TAMPA, FL, 33606

Director

Name Role Address
BERGMAN-PEREZ MARILYN Director 202 E. DAVIS BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 202 E. DAVIS BLVD., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2024-04-24 202 E. DAVIS BLVD., TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 MICHAEL, MILLER No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 BARNETT, BOLT, KIRKWOOD, LONG & MCBRIDE, 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 2000-01-13 MARILYN A. BERGMAN-PEREZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State