Search icon

BERCAT SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: BERCAT SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 840815
FEI/EIN Number 591828847

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

Address: 7623 S W 129TH PLACE, MIAMI, FL, 33183
Mail Address: 7623 S W 129TH PLACE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DYER DONALD Director 14481 S.W. 111TH TERRACE, MIAMI, FL
FLETCHER, DAVID W. Vice President BOX 553, MONTEGO BAY 2, JAMAICA, WE
FLETCHER, DAVID W. Director BOX 553, MONTEGO BAY 2, JAMAICA, WE
BURNS, JERRY Director 6911 ROSEMARY LANE, EDEN PRARIE, MINN 00000
FLETCHER, ALICE Director BOX 553, MONTEGO BAY 2, JAMAICA, WE
DYER, NORMA Secretary 7623 S W 129TH PLACE, MIAMI, FL 00000
DYER, NORMA Director 7623 S W 129TH PLACE, MIAMI, FL 00000
DYER, NORMA Agent 7623 S.W. 129TH PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1982-02-18 7623 S W 129TH PLACE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1982-02-18 7623 S W 129TH PLACE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State