Search icon

BERGENE SALES, INC.

Company Details

Entity Name: BERGENE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1984 (40 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H26225
FEI/EIN Number 59-2460440
Address: 610 west las olas, apt 1318, fort lauderdale, FL 33312
Mail Address: 610 west las olas, apt 1318, fort lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS, CLIFFORD Agent 610 west las olas, apt 1318, fort lauderdale, FL 33312

President

Name Role Address
FIELDS, CLIFFORD President 610 W LAS OLAS BLVD APT 1318, FORT LAUDERDALE, FL 33312

Director

Name Role Address
FIELDS, CLIFFORD Director 610 W LAS OLAS BLVD APT 1318, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
FIELDS, CLIFFORD Treasurer 610 W LAS OLAS BLVD APT 1318, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106934 ONE STOP PERFUME EXPIRED 2011-11-02 2016-12-31 No data 1389 SW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 610 west las olas, apt 1318, fort lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2016-12-21 610 west las olas, apt 1318, fort lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 610 west las olas, apt 1318, fort lauderdale, FL 33312 No data
AMENDMENT 1985-10-15 No data No data
REGISTERED AGENT NAME CHANGED 1985-10-15 FIELDS, CLIFFORD No data

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State