Search icon

BERKSHIRE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: BERKSHIRE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKSHIRE CAPITAL, 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000069864
FEI/EIN Number 593396019

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

Address: 5100 N TAMIAMI TRAIL, SUITE 105, NAPLES, FL, 34103
Mail Address: 5100 N TAMIAMI TRAIL, SUITE 105, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOSKEY J.P. President 1896 PETUNIA ST, SAN JUAN, PR
MCCLOSKEY J.P. Director 1896 PETUNIA ST, SAN JUAN, PR
SANDSMARK BILLIE Secretary 1530 IMPERIAL GOLF COURSE BLVD, #311, NAPLES, FL
SANDSMARK BILLIE Treasurer 1530 IMPERIAL GOLF COURSE BLVD, #311, NAPLES, FL
SANDSMARK BILLIE Director 1530 IMPERIAL GOLF COURSE BLVD, #311, NAPLES, FL
PLANELL CARLOS Director 315 PMENECH AVE, SAN JUAN, PR
ULARICH JOELLE Agent 5100 N TAMIAMI TRAIL, SUITE 105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-06-16
DOCUMENTS PRIOR TO 1997 1996-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State