Search icon

J BERK CONSTRUCTORS, INC.

Company Details

Entity Name: J BERK CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2002 (23 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P02000038421
FEI/EIN Number 710881730
Address: 908 STAFFORD TRAIL, GENEVA, FL, 32732
Mail Address: 908 STAFFORD TRAIL, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERKOBEN JAMES A Agent 908 STAFFORD TRAIL, GENEVA, FL, 32732

President

Name Role Address
BERKOBEN JAMES C President 908 STAFFORD TRAIL, GENEVA, FL, 32732

Secretary

Name Role Address
BERKOBEN JAMES C Secretary 908 STAFFORD TRAIL, GENEVA, FL, 32732

Treasurer

Name Role Address
BERKOBEN JAMES C Treasurer 908 STAFFORD TRAIL, GENEVA, FL, 32732

Vice President

Name Role Address
BERKOBEN JAMES A Vice President 908 STAFFORD TRAIL, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 908 STAFFORD TRAIL, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2009-01-16 908 STAFFORD TRAIL, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 908 STAFFORD TRAIL, GENEVA, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2006-04-12 BERKOBEN, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State