Search icon

BERG'S YACHT REFINISHING, INC. - Florida Company Profile

Company Details

Entity Name: BERG'S YACHT REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERG'S YACHT REFINISHING, 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: 10 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000099692
FEI/EIN Number 650711802

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

Address: 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL, 32084, US
Mail Address: 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG JEFFREY V President 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL, 32084
BERG JEFFREY V Director 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL, 32084
BERG JEFFREY V Agent 1835 US 1 SOUTH, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-04-29 1835 US 1 SOUTH, STE 119-186, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2008-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-11-16 - -
CANCEL ADM DISS/REV 2004-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000999273 LAPSED 1000000191128 ST JOHNS 2010-10-15 2020-10-20 $ 417.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06900014533 LAPSED 04-005206 CACE (14) CIR CRT OF THE 17TH JUD CIR IN 2006-08-31 2011-10-02 $80462.00 STEVEN J. HACUNDA, 2340 SW 19TH AVE, FT.LAUDERDALE, FL 33315
J06000047493 ACTIVE 1000000022543 41495 572 2006-02-21 2026-03-08 $ 19,009.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000131169 LAPSED 1000000007939 38457 1777 2004-11-01 2024-11-24 $ 38,854.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000213464 TERMINATED CO-NO-03-00710-70 COUNTY COURT BROWARD COUNTY 2003-06-02 2008-06-27 $6,068.08 DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-04-09
DEBIT MEMO DISSOLUTI 2004-11-16
REINSTATEMENT 2004-07-19
ANNUAL REPORT 2002-04-24
Off/Dir Resignation 2002-03-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State