Search icon

BERKLEY CAPITAL CORP.

Headquarter

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 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jan 2012 (13 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
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERKLEY CAPITAL CORP., MISSISSIPPI 937276 MISSISSIPPI
Headquarter of BERKLEY CAPITAL CORP., RHODE ISLAND 000423880 RHODE ISLAND
Headquarter of BERKLEY CAPITAL CORP., ALABAMA 000-940-264 ALABAMA
Headquarter of BERKLEY CAPITAL CORP., MINNESOTA 82db9c78-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BERKLEY CAPITAL CORP., KENTUCKY 0716487 KENTUCKY
Headquarter of BERKLEY CAPITAL CORP., CONNECTICUT 0933512 CONNECTICUT
Headquarter of BERKLEY CAPITAL CORP., IDAHO 539527 IDAHO
Headquarter of BERKLEY CAPITAL CORP., IDAHO 556604 IDAHO

Agent

Name Role Address
RUBIN JOYCE Agent 16819 KNIGHTSBRIDGE LANE, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
RUBIN JOYCE Vice President 4850 T-REX AVE #100, BOCA RATON, FL, 33431

Secretary

Name Role Address
RUBIN JOYCE Secretary 4850 T-REX AVE #100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-06 No data No data
CHANGE OF MAILING ADDRESS 2011-04-28 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5030 CHAMION BLVD G-6 #287, BOCA RATON, FL 33496 No data
AMENDMENT 2011-04-28 No data No data
AMENDMENT 2010-12-20 No data No data
AMENDMENT 2010-11-23 No data No data
AMENDMENT 2010-07-13 No data No data
AMENDMENT 2009-04-28 No data No data
AMENDMENT 2008-11-12 No data No data
AMENDMENT 2008-07-30 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State