Search icon

BERTELL INC - Florida Company Profile

Headquarter

Company Details

Entity Name: BERTELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTELL 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: 19 Nov 1969 (55 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 355792
FEI/EIN Number 131547225

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

Address: 410 GOLDEN ISLES DRIVE APT 209, HALLANDALE, FL, 33009-7530
Mail Address: 410 GOLDEN ISLES DRIVE APT 209, HALLANDALE, FL, 33009-7530

Links between entities

Type Company Name Company Number State
Headquarter of BERTELL INC, NEW YORK 232904 NEW YORK

Key Officers & Management

Name Role Address
MARIN RAYMOND Agent 16100 NE 16 AVENUE, NORTH MIAMI BEACH, FL, 33162
GOLD, LESLIE President 2 MEADOW LANE, ROCKVILLE, NY
GOLD, LESLIE Director 2 MEADOW LANE, ROCKVILLE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-02-19 MARIN, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 16100 NE 16 AVENUE, SUUITE 5, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-06-17
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State