Entity Name: | BERRETTINI HAY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | L08129 |
FEI/EIN Number | 59-2967291 |
Address: | 13052 N US HWY 27, OCALA, FL 34482 |
Mail Address: | 13052 N US HWY 27, OCALA, FL 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRETTINI, ANGELO | Agent | 13052 N US HWY 27, OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
Berrettini, Angelo | Director | % ANGELO BERRETTINI, 13052 N US HWY 27 OCALA, FL 34482 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91049000076 | BERRETTINI FEED SPECIALISTS | ACTIVE | 1991-02-18 | 2026-12-31 | No data | 13052 N US HWY 27, OCALA, FL, 34482, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-02-06 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000115070. CONVERSION NUMBER 700000237447 |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 13052 N US HWY 27, OCALA, FL 34482 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 13052 N US HWY 27, OCALA, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-05 | 13052 N US HWY 27, OCALA, FL 34482 | No data |
REINSTATEMENT | 2005-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CANCEL ADM DISS/REV | 2004-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-07-11 | BERRETTINI, ANGELO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State