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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
Pierce J. A | President | 571 Silveron Blvd, Flower Mound, TX, 75028 |
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 |
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