BERRY-SPRINT PUBLISHING, INC. - Florida Company Profile

Entity Name: | BERRY-SPRINT PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 07 Sep 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Sep 1999 (26 years ago) |
Document Number: | P18695 |
FEI/EIN Number | 311212259 |
Address: | C/O RANDALL J. CADENHEAD, 59 EXECUTIVE PARK DR., S, N.E. ROOM 430, ATLANTA, GA, 30329, US |
Mail Address: | PO BOX 6000, DAYTON, OH, 45401-6000, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ARMANINI JOSEPH S | Secretary | 3170 KETTERING BLVD, DAYTON, OH, 45439 |
LUONGO P. | Vice President | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
SMITH ELMER L. | President | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
SMITH ELMER L. | Director | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
LUONGO P. | Director | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
ZIMMER, DONALD P. | Director | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
ZIMMER, DONALD P. | Vice President | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
MILANO, STEVEN D. | Treasurer | 3170 KETTERING BLVD., DAYTON, OH, 45439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-07 | C/O RANDALL J. CADENHEAD, 59 EXECUTIVE PARK DR., S, N.E. ROOM 430, ATLANTA, GA 30329 | - |
CHANGE OF MAILING ADDRESS | 1999-04-13 | C/O RANDALL J. CADENHEAD, 59 EXECUTIVE PARK DR., S, N.E. ROOM 430, ATLANTA, GA 30329 | - |
NAME CHANGE AMENDMENT | 1993-11-15 | BERRY-SPRINT PUBLISHING, INC. | - |
Name | Date |
---|---|
Withdrawal | 1999-09-07 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-04-04 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State