Entity Name: | THE BERKAU GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P03000033649 |
FEI/EIN Number | 810603993 |
Address: | 1133 N. Lakeshore Blvd, Lake Wales, FL, 33853, US |
Mail Address: | 1133 N. Lakeshore Blvd, Lake Wales, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKAU MICHAEL L | Agent | 1133 N. LAKESHORE BLVD., LAKE WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
BERKAU MICHAEL L | Manager | 1133 N. LAKESHORE BLVD., LAKE WALES, FL, 33853 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080162 | MIKE'S DELI | ACTIVE | 2015-08-03 | 2025-12-31 | No data | 2101 S. COMBEE ROAD, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 1133 N. Lakeshore Blvd, Lake Wales, FL 33853 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 1133 N. Lakeshore Blvd, Lake Wales, FL 33853 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 1133 N. LAKESHORE BLVD., LAKE WALES, FL 33853 | No data |
NAME CHANGE AMENDMENT | 2003-09-29 | THE BERKAU GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000874439 | TERMINATED | 1000000498924 | POLK | 2013-04-24 | 2033-05-03 | $ 4,039.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-07-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State