Search icon

BERLINGHOFF CONSTRUCTION & REMODELING, INC.

Company Details

Entity Name: BERLINGHOFF CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 1999 (26 years ago)
Document Number: P99000013008
FEI/EIN Number 593569246
Address: 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216, US
Mail Address: 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERLINGHOFF JEFFREY L Agent 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216

President

Name Role Address
BERLINGHOFF JEFFREY L President 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
BERLINGHOFF JEFFREY L Secretary 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216
McGruer Cameron M Secretary 2104 Cortez Rd., Jacksonville, FL, 32246

Treasurer

Name Role Address
BERLINGHOFF JEFFREY L Treasurer 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216

Director

Name Role Address
BERLINGHOFF JEFFREY L Director 6810 SAN SOUCI RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 6810 SAN SOUCI RD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2008-04-27 6810 SAN SOUCI RD, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 1999-07-13 BERLINGHOFF CONSTRUCTION & REMODELING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State