Search icon

BERKLEY CAPITAL CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERKLEY CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2008 (17 years ago)
Date of dissolution: 06 Jan 2012 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jan 2012 (14 years ago)
Document Number: P08000012185
FEI/EIN Number 261887421
Address: 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL, 33496
ZIP code: 33496
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
118922
State:
ALASKA
Type:
Headquarter of
Company Number:
937276
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000423880
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-940-264
State:
ALABAMA
Type:
Headquarter of
Company Number:
82db9c78-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0716487
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0933512
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
539527
State:
IDAHO
Type:
Headquarter of
Company Number:
556604
State:
IDAHO

Key Officers & Management

Name Role Address
RUBIN JOYCE Vice President 4850 T-REX AVE #100, BOCA RATON, FL, 33431
RUBIN JOYCE Secretary 4850 T-REX AVE #100, BOCA RATON, FL, 33431
RUBIN JOYCE Agent 16819 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-06 - -
CHANGE OF MAILING ADDRESS 2011-04-28 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL 33496 -
AMENDMENT 2011-04-28 - -
AMENDMENT 2010-12-20 - -
AMENDMENT 2010-11-23 - -
AMENDMENT 2010-07-13 - -
AMENDMENT 2009-04-28 - -
AMENDMENT 2008-11-12 - -
AMENDMENT 2008-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001019190 ACTIVE 1000000481541 PALM BEACH 2013-04-24 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000505068 LAPSED 1000000247092 PALM BEACH 2012-01-18 2022-07-05 $ 871.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPVDWN 2012-01-06
Amendment 2011-04-28
ANNUAL REPORT 2011-04-21
Amendment 2010-12-20
Amendment 2010-11-23
Amendment 2010-07-13
ANNUAL REPORT 2010-03-13
Amendment 2009-04-28
ANNUAL REPORT 2009-01-13
Amendment 2008-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State