Search icon

BERKELY AGENCY, LTD., INC. - Florida Company Profile

Company Details

Entity Name: BERKELY AGENCY, LTD., 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: 22 Mar 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F94000001446
FEI/EIN Number 112391503

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 8264, CHICAGO, IL, 60680, US
Address: 200 E RANDOLPH ST, CHICAGO, IL, 60601
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
AIGOTTI DIANE Treasurer 200 E RANDOLPH ST 4TH FLOOR, CHICAGO, IL, 60601
GARVIN KEVIN P Director 200 E RANDOLPH ST 4TH FLOOR, CHICAGO, IL, 60601
DE LA TORRE LEONOR Secretary 200 E RANDOLPH ST 4TH FLOOR, CHICAGO, IL, 60601
RICE MICHAEL Director 200 E RANDOLPH ST 4TH FLOOR, CHICAGO, IL, 60601
VODZIAK RICHARD L Assistant Vice President 200 E RANDOLPH ST 4TH FLOOR, CHICAGO, IL, 60601
LEVINE-NOVELLO ROBIN President 200 E RANDOLPH DR, CHICAGO, IL, 60601
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 200 E RANDOLPH ST, CHICAGO, IL 60601 -
CHANGE OF MAILING ADDRESS 1998-05-15 200 E RANDOLPH ST, CHICAGO, IL 60601 -

Documents

Name Date
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State