Entity Name: | BERCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 2016 (9 years ago) |
Document Number: | F16000003195 |
FEI/EIN Number |
202516208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Winnebago Street, Saint Louis, MO, 63118, US |
Mail Address: | 111 Winnebago Street, Saint Louis, MO, 63118, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Hojnacki Michael | Director | 111 Winnebago Street, Saint Louis, MO, 63118 |
Hojnacki Michael | President | 111 Winnebago Street, Saint Louis, MO, 63118 |
Hojnacki Michael | Vice President | 111 Winnebago Street, Saint Louis, MO, 63118 |
Hojnacki Michael | Secretary | 111 Winnebago Street, Saint Louis, MO, 63118 |
Hojnacki Michael | Treasurer | 111 Winnebago Street, Saint Louis, MO, 63118 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 111 Winnebago Street, Saint Louis, MO 63118 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 111 Winnebago Street, Saint Louis, MO 63118 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
Reg. Agent Change | 2021-01-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State