Search icon

R.W. BERK CARPENTRY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R.W. BERK CARPENTRY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.W. BERK CARPENTRY CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: J64471
FEI/EIN Number 592786046

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

Address: 1312 50TH AVE DR W, PALMETTO, FL, 34221
Mail Address: 1312 50TH AVE DR W, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERK, RAYMOND W., JR. Agent 1312 50TH AVE DR W, PALMETTO, FL, 34221
BERK, RAYMOND W.,JR President 1312 50TH AVE DR W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-30 1312 50TH AVE DR W, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1312 50TH AVE DR W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1312 50TH AVE DR W, PALMETTO, FL 34221 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1991-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State