Entity Name: | MARC BERGMAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARC BERGMAN, M.D., P.A. 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: | 05 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 1997 (28 years ago) |
Document Number: | S57335 |
FEI/EIN Number |
650264148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 CLINT MOORE ROAD, STE 214, BOCA RATON, FL, 33496 |
Mail Address: | 1905 CLINT MOORE RD, SUITE 214, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN MARC M | President | 17635 BONIELLO RD, BOCA RATON, FL, 33496 |
Bergman Michele P | Secretary | 1905 CLINT MOORE ROAD, BOCA RATON, FL, 33496 |
HAHN JEFF | Agent | 6853 SW 18th Street, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-10 | 6853 SW 18th Street, SUITE M-320, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 1905 CLINT MOORE ROAD, STE 214, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-05 | 1905 CLINT MOORE ROAD, STE 214, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-12 | HAHN, JEFF | - |
REINSTATEMENT | 1997-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State