Search icon

BERGER ENTERPRISES INC.

Company Details

Entity Name: BERGER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 24 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: P04000159754
FEI/EIN Number 134293165
Address: 2873 VIZZA LN, NORTH PORT, FL, 34286, US
Mail Address: 9924 Channing Rd, Fort Worth, TX, 76244, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER CAROLYN J Agent 2873 VIZZA LN, NORTH PORT, FL, 34286

President

Name Role Address
BERGER MARK S President 2873 VIZZA LN, NORTH PORT, FL, 34286

Exec

Name Role Address
BERGER JULIE C Exec 2873 VIZZA LN, NORTH PORT, FL, 34286

Asst

Name Role Address
BERGER NICOLE D Asst 9924 Channing Rd, Fort Worth, TX, 76244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143729 ALL STAR SATELLITE & TV EXPIRED 2009-08-07 2014-12-31 No data 5440 NEW COVINGTON DR., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-24 No data No data
CHANGE OF MAILING ADDRESS 2017-04-29 2873 VIZZA LN, NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 WARNER, CAROLYN J No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2873 VIZZA LN, NORTH PORT, FL 34286 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2873 VIZZA LN, NORTH PORT, FL 34286 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-08-30
ADDRESS CHANGE 2009-12-28
ANNUAL REPORT 2009-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State