Search icon

BERCHTOLD CORPORATION

Company Details

Entity Name: BERCHTOLD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: F04000003348
FEI/EIN Number 06-1075247
Address: 571 Silveron Blvd, Flower Mound, TX, 75028, US
Mail Address: 571 Silveron Blvd, Flower Mound, TX, 75028, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Pierce J. A Director 571 Silveron Blvd, Flower Mound, TX, 75028
Berry William EJr. Director 571 Silveron Blvd, Flower Mound, TX, 75028

Vice President

Name Role Address
Blondia Jeanne M Vice President 571 Silveron Blvd, Flower Mound, TX, 75028
Berry William E Vice President 571 Silveron Blvd, Flower Mound, TX, 75028
Cummings Robert A Vice President 571 Silveron Blvd, Flower Mound, TX, 75028

President

Name Role Address
Pierce J. A President 571 Silveron Blvd, Flower Mound, TX, 75028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 571 Silveron Blvd, Flower Mound, TX 75028 No data
CHANGE OF MAILING ADDRESS 2024-03-20 571 Silveron Blvd, Flower Mound, TX 75028 No data
REGISTERED AGENT NAME CHANGED 2023-05-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2010-03-03 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
Reg. Agent Change 2023-05-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State