Search icon

BERTO PERDIGON INC

Company Details

Entity Name: BERTO PERDIGON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000024833
Address: 2903 E 97TH AVE, TAMPA, FL, 33612
Mail Address: 2903 E 97TH AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERDIGON BERTO Agent 2903 E 97TH AVE, TAMPA, FL, 33612

President

Name Role Address
PERDIGON BERTO President 2903 E 97TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
BERTO PERDIGON VS STATE OF FLORIDA 2D2012-3020 2012-06-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
05-CF-2277

Parties

Name BERTO PERDIGON INC
Role Appellant
Status Active
Representations Curt Obront, Esq.,
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BERTO PERDIGON
Docket Date 2013-04-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ not. of vd not accepted
Docket Date 2013-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BERTO PERDIGON
Docket Date 2013-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stay lifted/ib due
Docket Date 2013-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ unopposed motion to stay
Docket Date 2012-12-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ BRIEFING SCHEDULE
On Behalf Of BERTO PERDIGON
Docket Date 2012-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stay lifted/ 30 days to file brief
Docket Date 2012-07-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2012-07-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BERTO PERDIGON
Docket Date 2012-06-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHECK #2011 IN THE AMOUNT OF $300.00 RETURNED TO CURT OBRONT, ESQ. ON 6/7/12.
On Behalf Of BERTO PERDIGON

Documents

Name Date
Domestic Profit 2007-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State