Entity Name: | WILLIAM F. BERRY CONSTRUCTION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM F. BERRY CONSTRUCTION,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | P03000131098 |
FEI/EIN Number |
200390090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1479, HERNANDO, FL, 34442, US |
Address: | 183 W. ALBANY LANE, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY WILLIAM FJR | Director | PO BOX 1479, HERNANDO, FL, 34442 |
BERRY WILLIAM FJR | President | PO BOX 1479, HERNANDO, FL, 34442 |
BERRY WILLIAM FJR | Vice President | PO BOX 1479, HERNANDO, FL, 34442 |
BERRY WILLIAM FJR | Agent | 183 W. ALBANY LANE, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | BERRY, WILLIAM F, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-29 | 183 W. ALBANY LANE, HERNANDO, FL 34442 | - |
REINSTATEMENT | 2013-03-19 | - | - |
PENDING REINSTATEMENT | 2013-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000484236 | ACTIVE | 1000001004252 | CITRUS | 2024-07-23 | 2034-07-31 | $ 5,707.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000258055 | ACTIVE | 17-154-D3 | LEON COUNTY | 2022-03-01 | 2027-05-26 | $29,046.81 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J07900011804 | TERMINATED | 06-CA-010084 | 13TH JUD CIR HILLSBOROUGH CTY | 2007-06-25 | 2012-08-06 | $1908.44 | CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BOULEVARD, SUITE 100B, TAMPA, FL 33631 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-07-06 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-14 |
AMENDED ANNUAL REPORT | 2015-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State