BERRIOS & NEGRON, INC. - Florida Company Profile
Headquarter
Entity Name: | BERRIOS & NEGRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P96000011113 |
FEI/EIN Number | 134051176 |
Address: | 1068 BROOME AVE, BRONX, NY, 10456 |
Mail Address: | P.O. BOX 58, BRONX, NY, 10463 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NANCY | President | 93 GRIGGS AVENUE, CASSELBERRY, FL, 32707 |
SEBRON STEVE | Director | 4040 BRONZ BLVD, BRONX, NY, 10466 |
BERRIOS JEFFREY | Director | 4040 BRONZ BLVD, BRONX, NY, 10466 |
BERRIOS JESSICA | Director | 4040 BRONZ BLVD, BRONX, NY, 10466 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-09-16 | 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 1068 BROOME AVE, BRONX, NY 10456 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 1068 BROOME AVE, BRONX, NY 10456 | - |
REGISTERED AGENT NAME CHANGED | 2001-07-27 | UCC FILING & SEARCH SERVICES, INC. | - |
REINSTATEMENT | 2001-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-08-11 |
REINSTATEMENT | 2001-07-27 |
ANNUAL REPORT | 1997-03-19 |
DOCUMENTS PRIOR TO 1997 | 1996-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State