Search icon

BERGEN FUNERAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BERGEN FUNERAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGEN FUNERAL SERVICE, 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: 06 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2000 (25 years ago)
Document Number: S16775
FEI/EIN Number 223092566

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

Address: 3107 DAVIS BLVD., NAPLES, FL, 34104, US
Mail Address: 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMMO SCOTT President 232 KIPP AVE, HASBROUCK HEIGHTS, NJ, 07604
NIMMO SCOTT Agent 3107 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-23 3107 DAVIS BLVD., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 3107 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 3107 DAVIS BLVD., NAPLES, FL 34104 -
REINSTATEMENT 2000-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-01-25 NIMMO, SCOTT -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State