Search icon

ANDRE BERTO, INC. - Florida Company Profile

Company Details

Entity Name: ANDRE BERTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRE BERTO, 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: 07 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: P04000164469
FEI/EIN Number 202006358

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

Address: 2660 Wyndsor Way, Winter Haven, FL, 33884, US
Mail Address: 2660 Wyndsor Way, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTO ANDRE M President 8335 W SUNSET BLVD, LOS ANGELES, CA, 90069
BERTO ANDRE M Director 8335 W SUNSET BLVD, LOS ANGELES, CA, 90069
Berto Andre Agent 2660 Wyndsor Way, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2660 Wyndsor Way, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2024-04-08 2660 Wyndsor Way, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Berto, Andre -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2660 Wyndsor Way, Winter Haven, FL 33884 -
REINSTATEMENT 2015-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000242285 TERMINATED 1000000657044 LEON 2015-02-04 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000046366 TERMINATED 1000000568285 LEON 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000046374 TERMINATED 1000000568286 POLK 2014-01-02 2024-01-09 $ 689.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000321522 TERMINATED 1000000465179 LEON 2013-01-30 2033-02-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000270653 TERMINATED 1000000465180 POLK 2013-01-25 2023-01-30 $ 1,304.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000259254 TERMINATED 1000000212975 LEON 2011-04-22 2031-04-27 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-07-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State