Search icon

BERCHTOLD BUILDERS, INC.

Company Details

Entity Name: BERCHTOLD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P07000127150
FEI/EIN Number 352317390
Address: 5687 Bolla Ct, FORT MYERS, FL, 33919, US
Mail Address: 5687 Bolla Ct, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BERCHTOLD LEO A Agent 729 DEAN WAY, FORT MYERS, FL, 33919

President

Name Role Address
BERCHTOLD LEO A President 729 DEAN WAY, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019694 ENVISION GLASS & ALUMINUM, LLC EXPIRED 2011-02-22 2016-12-31 No data 729 DEAN WAY, FORT MYERS, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5687 Bolla Ct, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 5687 Bolla Ct, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-08-21 5687 Bolla Ct, FORT MYERS, FL 33919 No data
AMENDMENT 2021-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-27 BERCHTOLD, LEO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001248060 LAPSED 09-CA-001933 CIR CT 20TH JUD CIR LEE CTY 2009-06-15 2014-06-25 $23,703.00 NAPLES SEALCOAT, INC., GRIFFITH PAVING, 10461 SOUTHLAND DRIVE, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
Amendment 2021-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State