Search icon

CLAUDE BERGERE COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: CLAUDE BERGERE COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDE BERGERE COSMETICS, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V54727
FEI/EIN Number 650471095

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

Address: 434 MILITARY TRAIL, BAY #12, DEERFIELD BEACH, FL, 33442
Mail Address: 127 E PALMETTO PARK RD, BAY #12, BOCA RATON, FL, 33432, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT H Agent 3170 N FEDERAL HWY STE 100, LIGHTHOUSE POINT, FL, 33064
SAMPAIO, SERGIO DE MESQUITA President 19269 REDBERRY COURT, DEERFIELD BEACH, FL, 33498
SAMPAIO, SERGIO DE MESQUITA Director 19269 REDBERRY COURT, DEERFIELD BEACH, FL, 33498
SAMPAIO, ELIZABETH SANTOS DE M. Vice President 19269 REDBERRY COURT, DEERFIELD BEACH, FL, 33498
SAMPAIO, ELIZABETH SANTOS DE M. Director 19269 REDBERRY COURT, DEERFIELD BEACH, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-12 434 MILITARY TRAIL, BAY #12, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 3170 N FEDERAL HWY STE 100, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 1998-05-12 SMITH, ROBERT H -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 434 MILITARY TRAIL, BAY #12, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1994-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State