Search icon

BERKOTEK DESIGN PRACTICE, INC.

Company Details

Entity Name: BERKOTEK DESIGN PRACTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000093605
FEI/EIN Number 270027682
Address: 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009
Mail Address: 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DODDO DAVID J Agent 300 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
BERKOWITZ CARLOS President 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009

Secretary

Name Role Address
BERKOWITZ CARLOS Secretary 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009

Treasurer

Name Role Address
BERKOWITZ CARLOS Treasurer 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009

Director

Name Role Address
BERKOWITZ CARLOS Director 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009
BERKOWITZ SANDRA Director 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-19 DODDO, DAVID JP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 300 S. PINE ISLAND RD., 256, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2005-04-22 2069 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
AMENDMENT 2004-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-02-03
Amendment 2004-04-28
ANNUAL REPORT 2004-01-16
Reg. Agent Change 2003-08-28
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State