Search icon

BERLEY MATE U.S.A., INC.

Company Details

Entity Name: BERLEY MATE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000067445
FEI/EIN Number 650690037
Address: 513 104TH AVE N, NAPLES, FL, 34108
Mail Address: 513 104TH AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KANTAINIS CHRISTIAN Agent 513 104TH AVE N, NAPLES, FL, 34108

VDP

Name Role Address
KANTAINIS CHRISTIAN VDP 513 104TH AVE N, NAPLES, FL, 34108

Secretary

Name Role Address
KANTAINIS GERALDINE Secretary 513 104TH AVE N, NAPLES, FL, 34108

Treasurer

Name Role Address
KANTAINIS GERALDINE Treasurer 513 104TH AVE N, NAPLES, FL, 34108

Director

Name Role Address
KANTAINIS GERALDINE Director 513 104TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-04 513 104TH AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-10-04 513 104TH AVE N, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1996-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State