Search icon

BERTRAM'S PAINTING AND WALL DECORATING, INC.

Company Details

Entity Name: BERTRAM'S PAINTING AND WALL DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000131088
FEI/EIN Number 043728909
Address: 2048 SW 117TH AVE, MIRAMAR, FL, 33025
Mail Address: 2048 SW 117TH AVE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERTRAM MARK A Agent 2048 SW 117TH AVE, MIRAMAR, FL, 33025

President

Name Role Address
BERTRAM MARK A President 2048 SW 117TH AVE, MIRAMAR, FL, 33025

Vice President

Name Role Address
BERTRAM CAMIEL G Vice President 2048 SW 117TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2048 SW 117TH AVE, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2048 SW 117TH AVE, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2048 SW 117TH AVE, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461335 TERMINATED 1000000529505 BROWARD 2013-09-10 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State