Search icon

BERG FITNESS, INC.

Company Details

Entity Name: BERG FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 30 Sep 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: P09000033994
FEI/EIN Number 264681912
Address: 1259 LEGENDARY BLVD., CLERMONT, FL, 34711, US
Mail Address: 1259 LEGENDARY BLVD., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BERG MICHELLE C Agent 1259 LEGENDARY BLVD, CLERMONT, FL, 34711

President

Name Role Address
BERG MICHELLE C President 1259 LEGENDARY BLVD., CLERMONT, FL, 34711

Secretary

Name Role Address
BERG WILLIAM C Secretary 1259 LEGENDARY BLVD., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036957 CREATIVE VENDING SOLUTIONS EXPIRED 2011-04-14 2016-12-31 No data 1259 LEGENDARY BLVD, CLERMONT, FL, 34711
G09106900149 ORLANDO PLAYBALL EXPIRED 2009-04-16 2014-12-31 No data 2431 ALOMA AVENUE, SUITE 172, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CONVERSION 2011-09-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000113247. CONVERSION NUMBER 100000116791
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1259 LEGENDARY BLVD, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-02 1259 LEGENDARY BLVD., CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2010-08-02 1259 LEGENDARY BLVD., CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2011-01-14
ADDRESS CHANGE 2010-08-02
ANNUAL REPORT 2010-01-27
Domestic Profit 2009-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State