Entity Name: | BERKELEY INTERNATIONAL ADJUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000062005 |
Address: | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Mail Address: | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BRANDEN CHRISTOPHER | President | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
BRANDEN CHRISTOPHER | Secretary | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
BRANDEN CHRISTOPHER | Director | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
CLAUS DOMINICK | Vice President | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
SIEVERTSEN ROBYN | Treasurer | 1458 OCEAN SHORE BLVD #190, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2011-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State