Search icon

RANDALL C. BERG INC.

Company Details

Entity Name: RANDALL C. BERG INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1984 (41 years ago)
Date of dissolution: 15 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: G77163
FEI/EIN Number 59-2361978
Address: 4982 ARAPACHOE AVENUE, JACKSONVILLE, FL 32210
Mail Address: 4982 ARAPACHOE AVENUE, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERG, RANDALL C. Agent 4982 ARAPAHOE AVENUE, JACKSONVILLE, FL 32210

President

Name Role Address
BERG, RANDALL C. President 4982 ARAPAHOE AVENUE, JACKSONVILLE, FL 32210

Director

Name Role Address
BERG, RANDALL C. Director 4982 ARAPAHOE AVENUE, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-18 4982 ARAPACHOE AVENUE, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1997-06-18 4982 ARAPACHOE AVENUE, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 1988-04-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-11 4982 ARAPAHOE AVENUE, JACKSONVILLE, FL 32210 No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN A. MCLEOD VS RANDALL C. BERG, et al., 3D2019-1713 2019-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10001

Parties

Name STEVEN A. MCLEOD
Role Appellant
Status Active
Name RANDALL C. BERG INC.
Role Appellee
Status Active
Representations BENJAMINE REID, RACHEL A. OOSTENDORP
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RANDALL C. BERG
Docket Date 2019-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RANDALL C. BERG
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEESDANTE P. TREVISANI AND ERICA SELIG
On Behalf Of RANDALL C. BERG
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES DANTE P. TREVISANI AND ERICA SELIG
On Behalf Of RANDALL C. BERG
Docket Date 2020-01-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of STEVEN A. MCLEOD
Docket Date 2019-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEVEN A. MCLEOD
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/20/20
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RANDALL C. BERG
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDALL C. BERG
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN A. MCLEOD
Docket Date 2019-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s pro se September 24, 2019 motion to supplement the record is granted, and the Clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion, provided the documents exist. If the documents do not exist, or are not in possession of the Clerk, the Clerk shall so advise.
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEVEN A. MCLEOD
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. Appellant is ordered to file the initial brief within thirty (30) days from the date of this order. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ to appellees motion to dismiss and motion for lower court clerk office to provide aa with record of appeal
On Behalf Of STEVEN A. MCLEOD
Docket Date 2019-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Voluntary Dissolution 1997-12-15
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State