Entity Name: | BERYL INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Aug 1984 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H17416 |
FEI/EIN Number | 59-2871090 |
Address: | % STANFORD R. SOLOMON, 101 E.KENNEDY BLVD.,STE.2000, TAMPA, FL 33602 |
Mail Address: | % STANFORD R. SOLOMON, 101 E.KENNEDY BLVD.,STE.2000, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON, STANFORD R. | Agent | 101 E.KENNEDY BLVD.#2000, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
SOLOMON, STANFORD R. | Director | 101 E.KENNEDY BLVD.#2000, TAMPA, FL |
Name | Role | Address |
---|---|---|
SOLOMON, STANFORD R. | President | 101 E.KENNEDY BLVD.#2000, TAMPA, FL |
Name | Role | Address |
---|---|---|
SOLOMON, STANFORD R. | Secretary | 101 E.KENNEDY BLVD.#2000, TAMPA, FL |
Name | Role | Address |
---|---|---|
SOLOMON, STANFORD R. | Treasurer | 101 E.KENNEDY BLVD.#2000, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-14 | % STANFORD R. SOLOMON, 101 E.KENNEDY BLVD.,STE.2000, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 1988-03-14 | % STANFORD R. SOLOMON, 101 E.KENNEDY BLVD.,STE.2000, TAMPA, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-03-14 | 101 E.KENNEDY BLVD.#2000, TAMPA, FL 33602 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State