BERKELEY CREDIT COMPANY OF FLORIDA CORP. - Florida Company Profile

Entity Name: | BERKELEY CREDIT COMPANY OF FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Nov 1984 (41 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P04196 |
FEI/EIN Number | 592447630 |
Address: | 21 BLEEKER ST., MILLBURN, NJ, 07041 |
Mail Address: | 21 BLEEKER ST., MILLBURN, NJ, 07041 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COLADARCI PAUL | Secretary | 21 BLEEKER ST, MILLBURN, NJ |
COLADARCI PAUL | Director | 21 BLEEKER ST, MILLBURN, NJ |
EGGERT RICHARD J | Agent | 3045 POLYNESIAN ISLES BLVD, KISSIMMEE, FL, 34746 |
ROBERTSON, JOHN T. | Director | 21 BLEEKER ST., MILLBURN, NJ |
ROBERTSON, JOHN T. | President | 21 BLEEKER ST., MILLBURN, NJ |
ABERCROMBIE, SCOTT W. | Vice President | 21 BLEEKER ST., MILLBURN, NJ |
MAJESKI, ANTHONY C. | Director | 21 BLEEKER ST., MILLBURN, NJ |
BECK, ROBERT R. | Treasurer | 21 BLEEKER ST., MILLBURN, NJ |
BECK, ROBERT R. | Director | 21 BLEEKER ST., MILLBURN, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-05-13 | EGGERT, RICHARD J | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-13 | 3045 POLYNESIAN ISLES BLVD, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-12 | 21 BLEEKER ST., MILLBURN, NJ 07041 | - |
CHANGE OF MAILING ADDRESS | 1990-07-12 | 21 BLEEKER ST., MILLBURN, NJ 07041 | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State