Search icon

BERRYBEST BRAND INC.

Company Details

Entity Name: BERRYBEST BRAND INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2014 (11 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P14000028272
FEI/EIN Number 46-5714577
Address: 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912
Mail Address: P.O. Box 11676, Ft Lauderdale, FL 33339
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLOCH, DAVE Agent 2633 Lantana Rd., #10, West Palm Beach, FL 33462

President

Name Role Address
Mcculloch, Dave President 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912

Secretary

Name Role Address
Mcculloch, Dave Secretary 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912

Treasurer

Name Role Address
Mcculloch, Dave Treasurer 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912

Director

Name Role Address
Mcculloch, Dave Director 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2017-06-30 6900 29 Daniels Pkwy #APT 187, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 2633 Lantana Rd., #10, West Palm Beach, FL 33462 No data
AMENDMENT AND NAME CHANGE 2014-09-18 BERRYBEST BRAND INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-02
Reg. Agent Change 2015-12-21
ANNUAL REPORT 2015-03-06
Amendment and Name Change 2014-09-18
Domestic Profit 2014-03-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State