Search icon

BERLIN HOLDINGS, INC.

Company Details

Entity Name: BERLIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K71489
FEI/EIN Number 65-0102689
Address: 2063 SUNNYSIDE STREET, SARASOTA, FL 34239
Mail Address: C/O ELIZABETH WAKSOM, VP, NORTH TRUST BANK, PO BOX 4097, SARASOTA, FL 34230
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, JOHN L Agent WILLIAMS, PARKER, HARRISON, ATTNYS, 200 S ORANGE AVE, SARASOTA, FL 34236

President

Name Role Address
JACKSON, JAMES R President 2603 SUNNYSIDE STREET, SARASOTA, FL 34239

Treasurer

Name Role Address
JACKSON, JAMES R Treasurer 2603 SUNNYSIDE STREET, SARASOTA, FL 34239

Director

Name Role Address
JACKSON, JAMES R Director 2603 SUNNYSIDE STREET, SARASOTA, FL 34239
BERLIN, FRANK GJR Director 1516 SOUTH ORANGE AVENUE, SARASOTA, FL 34239
WAKSOM, ELISABETH Director 1515 RINGLING BOULEVARD, SARASOTA, FL 34236

Vice President

Name Role Address
BERLIN, FRANK GJR Vice President 1516 SOUTH ORANGE AVENUE, SARASOTA, FL 34239

Secretary

Name Role Address
BERLIN, FRANK GJR Secretary 1516 SOUTH ORANGE AVENUE, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 2063 SUNNYSIDE STREET, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2001-03-02 2063 SUNNYSIDE STREET, SARASOTA, FL 34239 No data
MERGER 1999-06-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023143
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 WILLIAMS, PARKER, HARRISON, ATTNYS, 200 S ORANGE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 1998-05-15 MOORE, JOHN L No data
NAME CHANGE AMENDMENT 1997-12-08 BERLIN HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-25
Merger 1999-06-11
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-15
Name Change 1997-12-08
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State