Search icon

BERRICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BERRICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRICK ENTERPRISES, 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: 07 Jan 1998 (27 years ago)
Date of dissolution: 23 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P98000001638
FEI/EIN Number 650808791

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

Address: 9200 NW 43 CT, CORAL SPRINGS, FL, 33065
Mail Address: 9200 NW 43 CT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRICK PAUL A President 9200 NW 43 CT, CORAL SPGS, FL, 33065
BERRICK PAUL A Director 9200 NW 43 CT, CORAL SPGS, FL, 33065
BERRICK PAUL A Agent 9200 NW 43 CT, CORAL SPGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 9200 NW 43 CT, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2001-04-19 9200 NW 43 CT, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1999-04-14 BERRICK, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 9200 NW 43 CT, CORAL SPGS, FL 33065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State