Search icon

BERGER TRANSFER & STORAGE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BERGER TRANSFER & STORAGE, 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: 29 Aug 1994 (31 years ago)
Branch of: BERGER TRANSFER & STORAGE, INC., MINNESOTA (Company Number 7e4454b2-b2d4-e011-a886-001ec94ffe7f)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F94000004471
FEI/EIN Number 410677589

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

Address: 2950 LONG LAKE ROAD, ROSEVILLE, MN, 55113
Mail Address: 2950 LONG LAKE ROAD, ROSEVILLE, MN, 55113
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DIRCKS WILLIAM R Director 2950 LONG LAKE ROAD, ROSEVILLE, MN
DIRCKS WILLIAM R President 2950 LONG LAKE ROAD, ROSEVILLE, MN
JOHNSON DUANE Vice President 2950 LONG LAKE RD, ROSEVILLE, MN
BOEHME THOMAS Vice President 2950 LONG LAKE RD, ROSEVILLE, MN
BRUESEHOFF ERWIN R Agent 16105 PARQUE LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 16105 PARQUE LANE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 1998-06-22 BRUESEHOFF, ERWIN R -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-22
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State