Search icon

BERRIOS DELIVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BERRIOS DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRIOS DELIVERY SERVICES, 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000101057
FEI/EIN Number 260885458

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

Address: 273 BONNLYN DRIVE, ORANGE PARK, FL, 32073
Mail Address: 273 BONNLYN DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS NELSON I President 10573 OAKCREST DRIVE, JACKSONVILLE, FL, 32225P
CEDIEL BRENDA Agent 273 BONNLYN DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 273 BONNLYN DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2008-07-15 273 BONNLYN DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 273 BONNLYN DRIVE, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000626019 LAPSED 1000000619047 CLAY 2014-04-21 2024-05-09 $ 558.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-15
Domestic Profit 2007-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State