Entity Name: | BERKELEY-DIPLOMAT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERKELEY-DIPLOMAT 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: | 19 Aug 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | 239602 |
FEI/EIN Number |
590970734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOURANGEAU REGENT | President | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
CIANFAGLIA MARIA L | Secretary | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Boisvert Sylvain | Treasurer | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Rene Jean Guy | Treasurer | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
ALINA E. ALTAMIRANO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-16 | Alina E. Altamirano, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1920 EAST HALLANDALE BEACH BLVD., 702, HALLANDALE, FL 33009 | - |
AMENDMENT | 2016-03-21 | - | - |
AMENDMENT | 2014-08-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERKELEY-DIPLOMAT, INC. VS MICHAEL DESANO | 4D2018-3744 | 2018-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERKELEY-DIPLOMAT INC |
Role | Appellant |
Status | Active |
Representations | Jonathan J. Rohacek, Tara Nicole Mulrey |
Name | MICHAEL DESANO |
Role | Appellee |
Status | Active |
Representations | Steven Arthur Mason |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BERKELEY-DIPLOMAT, INC. |
Docket Date | 2019-02-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 8, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-02-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BERKELEY-DIPLOMAT, INC. |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's January 8, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. |
Docket Date | 2019-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BERKELEY-DIPLOMAT, INC. |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BERKELEY-DIPLOMAT, INC. |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2018-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BERKELEY-DIPLOMAT, INC. |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
AMENDED ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State