Entity Name: | BERG ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Sep 1984 (40 years ago) |
Document Number: | H20175 |
FEI/EIN Number | 59-2453451 |
Address: | 4201 W Old 441, Building C, TAVARES, FL 32778 |
Mail Address: | P.O. Box 647, Tavares, FL 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG, GARY JDP | Agent | 33727 Linda Lane, Leesburg, FL 34788 |
Name | Role | Address |
---|---|---|
BERG, GARY | Director | P.O. Box 647, Tavares, FL 32778 |
Name | Role | Address |
---|---|---|
BERG, GARY | President | P.O. Box 647, Tavares, FL 32778 |
Berg, Gary J | President | P.O. Box 647, Tavares, FL 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 4201 W Old 441, Building C, TAVARES, FL 32778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 33727 Linda Lane, Leesburg, FL 34788 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 4201 W Old 441, Building C, TAVARES, FL 32778 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | BERG, GARY JDP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State