Search icon

BERRY BROTHERS ENTERPRISES INC

Company Details

Entity Name: BERRY BROTHERS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2015 (9 years ago)
Document Number: P15000071306
FEI/EIN Number 81-1131625
Address: 4774 61st Circle, Vero Beach, FL, 32967, US
Mail Address: 4774 61st Circle, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Medlock Melissa M Agent 3885 20th Street, VERO BEACH, FL, 32960

Director

Name Role Address
BERRY RICHARD Director 4774 61st Circle, Vero Beach, FL, 32967
BERRY TIMOTHY Director 4774 61st Circle, Vero Beach, FL, 32967

President

Name Role Address
BERRY RICHARD President 4774 61st Circle, Vero Beach, FL, 32967

Secretary

Name Role Address
BERRY TIMOTHY Secretary 4774 61st Circle, Vero Beach, FL, 32967

Treasurer

Name Role Address
BERRY TIMOTHY Treasurer 4774 61st Circle, Vero Beach, FL, 32967

Officer

Name Role Address
Berry Robyn C Officer 4774 61st Circle, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067862 HOT PURSUIT FISHING CHARTERS EXPIRED 2016-07-11 2021-12-31 No data 665 4TH STREET, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3885 20th Street, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Medlock, Melissa M No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4774 61st Circle, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2020-06-07 4774 61st Circle, Vero Beach, FL 32967 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-04
Domestic Profit 2015-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State