Search icon

SAM BERTHA, JR., INC.

Company Details

Entity Name: SAM BERTHA, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 16 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: P03000149840
FEI/EIN Number 050593488
Address: 803 NORTH BACHER ST., BUNNELL, FL, 32110
Mail Address: 803 NORTH BACHER ST., BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
BERTHA SAM I Agent 803 NORTH BACHER ST., BUNNELL, FL, 32110

President

Name Role Address
BERTHA SAM I President 803 NORTH BACHER ST., BUNNELL, FL, 32110

Treasurer

Name Role Address
BERTHA SAM I Treasurer 803 NORTH BACHER ST., BUNNELL, FL, 32110

Director

Name Role Address
BERTHA SAM I Director 803 NORTH BACHER ST., BUNNELL, FL, 32110

Secretary

Name Role Address
BERTHA CYNTHIA L Secretary 803 NORTH BACHER ST., BUNNELL, FL, 32110

Vice President

Name Role Address
BERTHA CYNTHIA L Vice President 803 NORTH BACHER ST., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 803 NORTH BACHER ST., BUNNELL, FL 32110 No data
CHANGE OF MAILING ADDRESS 2008-04-24 803 NORTH BACHER ST., BUNNELL, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 803 NORTH BACHER ST., BUNNELL, FL 32110 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State