Search icon

BERKLEY PETROLEUM CORP. - Florida Company Profile

Company Details

Entity Name: BERKLEY PETROLEUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKLEY PETROLEUM CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000083788
FEI/EIN Number 84-3722362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1114 BERKLEY RD, AUBURNDALE, FL, 33823
Mail Address: 1114 BERKLEY RD, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYES BOBBY OJR President 4360 BRIARWOOD CIR, AUBURNDALE, FL, 33823
FORBES PIER A Agent 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039108 BERKLEY MARATHON ACTIVE 2021-03-21 2026-12-31 - 1114 BERKLEY RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 FORBES, PIER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 501 E Las Olas Blvd, Suite 300/200, Fort Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431872 ACTIVE 1000001001702 POLK 2024-07-03 2044-07-10 $ 999.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000431880 ACTIVE 1000001001703 POLK 2024-07-03 2044-07-10 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000334084 ACTIVE 1000000995451 POLK 2024-05-24 2044-05-29 $ 133,882.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000496216 ACTIVE 1000000966737 POLK 2023-10-11 2043-10-18 $ 1,253.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000453425 TERMINATED 1000000934394 POLK 2022-09-19 2042-09-21 $ 1,421.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State