Search icon

AARON BERGER INC

Company Details

Entity Name: AARON BERGER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000002341
Address: 450 KNIGHTS RUN AVE, 106, TAMPA, FL, 33602
Mail Address: 450 KNIGHTS RUN AVE, 106, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER AARON Agent 450 KNIGHTS RUN AVE, TAMPA, FL, 33602

President

Name Role Address
BERGER AARON President 450 KNIGHTS RUN AVE 106, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
AARON BERGER, VS THE STATE OF FLORIDA, 3D2011-0674 2011-03-14 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-157

Parties

Name AARON BERGER INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DAVID J. AUDLIN, JR.
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-05-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-05-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11)
Docket Date 2011-05-06
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A)
Docket Date 2011-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AARON BERGER
Docket Date 2011-04-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A)
Docket Date 2011-03-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AARON BERGER

Documents

Name Date
Domestic Profit 2018-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State