Search icon

JEFFREY BERGER INC.

Company Details

Entity Name: JEFFREY BERGER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000001582
FEI/EIN Number 261953392
Address: 8719 crest lane, fort myers, FL, 33907, US
Mail Address: POB 1217, SANIBEL, FL, 33957
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER JEFFREY Agent 8719 crest lane, Fort Myers, FL, 33907

Director

Name Role Address
BERGER JEFFREY Director 8719 crest lane, fort myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 8719 crest lane, fort myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 8719 crest lane, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2010-04-14 8719 crest lane, fort myers, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
NIKITA AGER VS JEFFREY BERGER 5D2020-1545 2020-07-15 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-DR-1258

Parties

Name NIKITA AGER, LLC
Role Appellant
Status Active
Representations Shannon McLin, William D. Palmer, David A. Sims
Name JEFFREY BERGER INC.
Role Appellee
Status Active
Representations Mark S. Troum
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikita Ager
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nikita Ager
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Nikita Ager
Docket Date 2021-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeffrey Berger
Docket Date 2021-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jeffrey Berger
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of Jeffrey Berger
Docket Date 2020-12-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Nikita Ager
Docket Date 2020-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Nikita Ager
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nikita Ager
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/30
On Behalf Of Nikita Ager
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27
On Behalf Of Nikita Ager
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5916 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jeffrey Berger
Docket Date 2020-08-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark S. Troum 445096
On Behalf Of Jeffrey Berger
Docket Date 2020-08-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Shannon McLin Carlyle 988367
On Behalf Of Nikita Ager
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Berger
Docket Date 2020-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ MEDIATION DOCS DUE W/I 10 DAYS
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikita Ager
Docket Date 2020-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INITIATE APPELLATE MEDIATION PROCESS
On Behalf Of Nikita Ager
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nikita Ager
Docket Date 2020-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 07/08/2020
On Behalf Of Nikita Ager
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State