Entity Name: | BERG WHOLESALE HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | F19000002760 |
FEI/EIN Number | 84-1753547 |
Address: | 1000 N Century Ave., Kansas City, MO, 64120, US |
Mail Address: | 1000 N Century Ave., Kansas City, MO, 64120, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mayer Andrew | Director | 1000 N Century Ave., Kansas City, MO, 64120 |
Bemer Robbie | Director | 1000 N Century Ave., Kansas City, MO, 64120 |
Name | Role | Address |
---|---|---|
Dowling Tom | Secretary | 1000 N Century Ave., Kansas City, MO, 64120 |
Name | Role | Address |
---|---|---|
Deely Brendan | President | 1000 N Century Ave., Kansas City, MO, 64120 |
Casazza Chris | President | 1000 N Century Ave., Kansas City, MO, 64120 |
Name | Role | Address |
---|---|---|
Dowling Tom | Chief Financial Officer | 1000 N Century Ave., Kansas City, MO, 64120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070604 | BANNER SOLUTIONS | EXPIRED | 2019-06-24 | 2024-12-31 | No data | 1000 N. CENTURY AVENUE, KANSAS CITY, MO, 64120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 1000 N Century Ave., Kansas City, MO 64120 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1000 N Century Ave., Kansas City, MO 64120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-08 |
Foreign Profit | 2019-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State