Search icon

BERLIS CORPORATE GROUP, INC

Company Details

Entity Name: BERLIS CORPORATE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000000797
Address: 7415 HWY 301 S., BOOTH 93, RIVERVIEW, 33578, US
Mail Address: PO BOX 515, BRANDON, FL, 33509, UN
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANES BERNARD Agent 7415 HWY 301 S., RIVERVIEW, FL, 33578

Chief Executive Officer

Name Role Address
ANES BERNARD Chief Executive Officer PO BOX 515, BRANDON, FL, 33509

Chief Operating Officer

Name Role Address
ANES LISA Chief Operating Officer PO BOX 515, BRANDON, FL, 33509

Chief Financial Officer

Name Role Address
ANES YAHIB O Chief Financial Officer PO BOX 515, BRANDON, FL, 33509

Chief Marketing Officer

Name Role Address
ANES JOSUE R Chief Marketing Officer PO BOX 515, BRANDON, FL, 33509

Secretary

Name Role Address
ANES BERNIE J Secretary PO BOX 515, BRANDON, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016456 MAMI'S PLACE EXPIRED 2015-02-16 2020-12-31 No data P.O.BOX 515, BRANDON, FL, 33509
G15000016458 JUST LOOKING GOOD EXPIRED 2015-02-16 2020-12-31 No data P.O.BOX 515, BRANDON, FL, 33509
G15000016457 EARLY CHILDHOOD PROFESSIONAL DEVELOPMENT INSTITUTE(ECPD) EXPIRED 2015-02-16 2020-12-31 No data P.O.515, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000136160 TERMINATED 1000000736585 HILLSBOROU 2017-03-06 2037-03-10 $ 512.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000149379 TERMINATED 1000000736587 HILLSBOROU 2017-03-02 2027-03-17 $ 145.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000121121 TERMINATED 1000000735633 HILLSBOROU 2017-02-20 2027-03-03 $ 1,334.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State