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 |
Name | Role | Address |
---|---|---|
KANTAINIS CHRISTIAN | Agent | 513 104TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KANTAINIS CHRISTIAN | VDP | 513 104TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KANTAINIS GERALDINE | Secretary | 513 104TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KANTAINIS GERALDINE | Treasurer | 513 104TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KANTAINIS GERALDINE | Director | 513 104TH AVE N, NAPLES, FL, 34108 |
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 |
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