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