Search icon

BERLIN EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: BERLIN EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERLIN EXPRESS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000052245
FEI/EIN Number 270429598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2006 SUNSET GROVE LN, CLERWATER, FL, 33765, US
Mail Address: 5812 NW 52nd STREET, JOHNSTON, IA, 50131, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPIC SEAD President 5812 NW 52nd STREET, JOHNSTON, IA, 50131
TEPIC SEAD Agent 2006 SUNSET GROVE LN, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2006 SUNSET GROVE LN, CLERWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-04-05 TEPIC, SEAD -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2006 SUNSET GROVE LN, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-04-05 2006 SUNSET GROVE LN, CLERWATER, FL 33765 -
REINSTATEMENT 2012-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-05-15
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State