Search icon

BERRYHILL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BERRYHILL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRYHILL & ASSOCIATES, INC. 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: 18 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000084495
FEI/EIN Number 593280942

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

Address: 501 E KENNEDY BLVD, Suite 775, TAMPA, FL, 33602, US
Mail Address: 19116 ST EMILION COURT, LUTZ, FL, 33558
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY LAWRENCE M President 19116 ST EMILION COURT, LUTZ, FL, 33558
MURRAY LAWRENCE M Agent 19116 ST EMILION COURT, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118459 BERRYHILL COURT REPORTING EXPIRED 2014-11-25 2019-12-31 - 1875 N. BELCHER RD, SUITE 102, CLEARWATER, FL, 33765
G09000156797 PRIZM MEDIA SOLUTIONS EXPIRED 2009-09-18 2014-12-31 - 501 E. KENNEDY BLVD, SUITE 775, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 501 E KENNEDY BLVD, Suite 775, TAMPA, FL 33602 -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-21 501 E KENNEDY BLVD, Suite 775, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 19116 ST EMILION COURT, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2008-04-24 MURRAY, LAWRENCE M -
CANCEL ADM DISS/REV 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State