Entity Name: | THE LOUIS BERGER GROUP, 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: | 01 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | 852424 |
FEI/EIN Number |
22-3066165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960-6666, US |
Mail Address: | 412 MOUNT KEMBLE, MORRIS TOWNSHIP, NJ, 07960 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CAMBRON WILLIAM | Secretary | One Penn Plaza, New York, NY, 10119 |
LEWIS THOMAS G | President | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960-6666 | - |
REGISTERED AGENT CHANGED | 2021-10-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960-6666 | - |
NAME CHANGE AMENDMENT | 2000-02-14 | THE LOUIS BERGER GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000732298 | TERMINATED | 1000000378855 | LEON | 2013-04-11 | 2033-04-17 | $ 6,205.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-29 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State