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