Search icon

BERBERICH COMPANIES INC

Company Details

Entity Name: BERBERICH COMPANIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000046589
FEI/EIN Number 300487515
Address: 4654 STATE RD 64 E, BRADENTON, FL, 34208, US
Mail Address: 4654 STATE RD 64 E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BERBERICH CRAIG A Agent 4654 STATE RD 64 E, BRADENTON, FL, 34208

President

Name Role Address
BERBERICH CRAIG A President 4654 STATE ROAD 64 EAST UNIT #317, BRADENTON, FL, 34208

Secretary

Name Role Address
BERBERICH CRAIG A Secretary 4654 STATE ROAD 64 EAST UNIT #317, BRADENTON, FL, 34208

Treasurer

Name Role Address
BERBERICH CRAIG A Treasurer 4654 STATE ROAD 64 EAST UNIT #317, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019988 WET WORKS ACTIVE 2020-02-13 2025-12-31 No data 4654 STATE ROAD 64 EAST, SUITE 317, BRADENTON, FL, 34208
G08150900354 EXPOSURE FANTASIES PHOTOGRAPHY EXPIRED 2008-05-29 2013-12-31 No data 4654 SR 64 EAST, UNIT 317, BRADENTON, FL, 34208
G08150900358 LEOGEAR EXPIRED 2008-05-29 2013-12-31 No data 4654 STATE ROAD 64 EAST, UNIT 37, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4654 STATE RD 64 E, Unit 317, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2020-06-25 4654 STATE RD 64 E, Unit 317, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 BERBERICH, CRAIG A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4654 STATE RD 64 E, Unit 317, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State