Search icon

BERG TRANSPORT INCORPORATED - Florida Company Profile

Company Details

Entity Name: BERG TRANSPORT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERG TRANSPORT INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000151501
FEI/EIN Number 201957474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3140 SW 7TH STREET, OCALA, FL, 34474, US
Mail Address: 3140 SW 7TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL GUILLERMO President 2316 SE 33 PL, OCALA, FL, 34471
BERNAL GUILLERMO Agent 2316 SE 33 PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3140 SW 7TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2014-04-23 3140 SW 7TH STREET, OCALA, FL 34474 -
PENDING REINSTATEMENT 2013-05-29 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2316 SE 33 PL, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000088877 LAPSED 42-2010-CC-000835 MARION COUNTY 2010-11-04 2016-02-15 $6663.83 FLEET ONE, LLC, C/O MARK PIEPER, 600 S 7TH STREET, LOUISVILLE, KY 40201

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-14
AMENDED ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-06-13
REINSTATEMENT 2013-05-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-07
Off/Dir Resignation 2006-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State