Search icon

BERKELEY (PAXON) INC.

Company Details

Entity Name: BERKELEY (PAXON) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Dec 1973 (51 years ago)
Date of dissolution: 01 Jan 1975 (50 years ago)
Last Event: MERGER
Event Date Filed: 01 Jan 1975 (50 years ago)
Document Number: 442279
FEI/EIN Number 59-1502260
Address: 2600 FIRST FINANCIAL TOWER, SUITE 501, 630 SHERBROOKE ST. W., TAMPA, FL 33602
Mail Address: 2600 FIRST FINANCIAL TOWER, SUITE 501, 630 SHERBROOKE ST. W., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHARF, (LESLIE D.) Agent 220 MADISON ST. SUITE 1000, TAMPA, FL 33602

President

Name Role Address
RANKIN, RONALD W. President 501 630 SHERBROOKE ST W, MONTREAL, CANADA

Director

Name Role Address
RANKIN, RONALD W. Director 501 630 SHERBROOKE ST W, MONTREAL, CANADA
SCHARF, LESLIE D. Director 2600 1ST FINANCIAL TOWER, TAMPA, FL
MCNAIRN, H.D. Director 501 630 SHERBROOKE ST W, MONTREAL, CANADA

Vice President

Name Role Address
SCHARF, LESLIE D. Vice President 2600 1ST FINANCIAL TOWER, TAMPA, FL

Secretary

Name Role Address
JOHNSON, D.L. Secretary 501 630 SHERBROOKE ST W, MONTREAL, CANADA

Treasurer

Name Role Address
JOHNSON, D.L. Treasurer 501 630 SHERBROOKE ST W, MONTREAL, CANADA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1975-04-25 2600 FIRST FINANCIAL TOWER, SUITE 501, 630 SHERBROOKE ST. W., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1975-04-25 2600 FIRST FINANCIAL TOWER, SUITE 501, 630 SHERBROOKE ST. W., TAMPA, FL 33602 No data
MERGER 1975-01-01 No data MERGING INTO: 422019

Date of last update: 06 Feb 2025

Sources: Florida Department of State