Entity Name: | BERRIOS & NEGRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERRIOS & NEGRON, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1068 BROOME AVE, BRONX, NY, 10456 |
Mail Address: | P.O. BOX 58, BRONX, NY, 10463 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BERRIOS & NEGRON, INC., NEW YORK | 2072855 | NEW YORK |
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 |
UCC FILING & SEARCH SERVICES, INC. | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State