Search icon

BERKLEY DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: BERKLEY DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKLEY DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P96000099987
FEI/EIN Number 650712398

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

Address: 3013 DEL PRADO BLVD., CAPE CORAL, FL, 33904, US
Mail Address: 3013 DEL PRADO BLVD., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRERO ROBERT President 3013 DEL PRADO BLVD., CAPE CORAL, FL, 33904
Gerrero Henry A Vice President 3013 DEL PRADO BLVD., CAPE CORAL, FL, 33904
GERRERO ROBERT D Agent 3013 DEL PRADO BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 GERRERO, ROBERT D -
CHANGE OF MAILING ADDRESS 2014-01-17 3013 DEL PRADO BLVD., Suite 5, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 3013 DEL PRADO BLVD., Suite 5, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 3013 DEL PRADO BLVD., Suite 5, CAPE CORAL, FL 33904 -
NAME CHANGE AMENDMENT 2011-12-19 BERKLEY DEVELOPMENT INC -
REINSTATEMENT 2011-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State