Search icon

BERK'S TENNIS, INC. - Florida Company Profile

Company Details

Entity Name: BERK'S TENNIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERK'S TENNIS, 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: 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 02 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P05000085514
FEI/EIN Number 202808023

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

Address: 5322 34TH ST WEST, BRADENTON, FL, 34210
Mail Address: 5322 34TH ST WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE CAROL A Vice President 5322 34TH ST WEST, BRADENTON, FL, 34210
BERKE JASON President 5322 34TH ST WEST, BRADENTON, FL, 34210
BERKE JASON H Agent 5322 34TH ST WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-02 - -
AMENDMENT AND NAME CHANGE 2008-11-20 BERK'S TENNIS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-11-20 5322 34TH ST WEST, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-20 5322 34TH ST WEST, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2008-11-20 5322 34TH ST WEST, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2008-11-20 BERKE, JASON H -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000815091 ACTIVE 1000000106297 02288 1082 2009-02-12 2029-03-05 $ 6,943.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000223785 ACTIVE 1000000083303 02264 3211 2008-06-24 2028-07-09 $ 10,499.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07900002464 LAPSED 07 CC 44 CIR CRT IN&FOR MANATEE CTY 2007-02-07 2012-03-08 $14333.34 TREBOR REALTY INVESTMENTS C/O ROBERT LESSER, 1000 LAFAYETTE BLVD, BRIDGEPORT, CT 06604

Documents

Name Date
Voluntary Dissolution 2009-02-02
Amendment and Name Change 2008-11-20
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-10-12
Domestic Profit 2005-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State