Search icon

BERM INC. - Florida Company Profile

Company Details

Entity Name: BERM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S76695
FEI/EIN Number 650284261

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

Address: 3569 CHRISTY WAY SO., SAGINAW, MI, 48603
Mail Address: 3569 CHRISTY WAY SO., SAGINAW, MI, 48603
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES STEWART, LLC Agent -
MORSE, EDWARD R. President 3569 CHRISTY WAY SO., SAGINAW, MI, 48603
MORSE, MARY LOU Vice President 3569 CHRISTY WAY SO., SAGINAW, MI, 48603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 JAMES STEWART -
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 1991 SOUTH KANNER HWY., STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 3569 CHRISTY WAY SO., SAGINAW, MI 48603 -
CHANGE OF MAILING ADDRESS 1998-05-18 3569 CHRISTY WAY SO., SAGINAW, MI 48603 -

Documents

Name Date
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State