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 |
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 |
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 | - |
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