Entity Name: | BERKELEY HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P27680 |
FEI/EIN Number |
000255256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 CONGRESS ST., BOSTON, MA, 02210-8232 |
Mail Address: | 313 CONGRESS ST., BOSTON, MA, 02210-8232 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
COLLINS, CHRISTOPHER W. | CTD | 38 CEDAR LANE WAY, BOSTON, MA |
DUNFEY, ROBERT, JR. | Director | GODFEY COVE, YORK, ME |
MANNING, JOHN P. | Director | 231 S. MAIN ST., COHASSET, MA |
COLLINS, HERBERT F. | Director | EDGEMOOR RD., GLOUCHESTER, MA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-06 | 313 CONGRESS ST., BOSTON, MA 02210-8232 | - |
CHANGE OF MAILING ADDRESS | 1992-10-06 | 313 CONGRESS ST., BOSTON, MA 02210-8232 | - |
REGISTERED AGENT NAME CHANGED | 1992-10-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1990-11-28 | BERKELEY HOTELS, INC. | - |
Name | Date |
---|---|
OFF/DIR RESIGNATION | 1997-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State