Entity Name: | BERKLEY TOOL & DIE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 1990 (34 years ago) |
Document Number: | S10423 |
FEI/EIN Number | 59-2400111 |
Address: | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 |
Mail Address: | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANK, BART | Agent | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 |
Name | Role | Address |
---|---|---|
SWANK, BART | President | 1660 Silver Beach Rd, Suite 100 Lake Park, FL 33403 |
Name | Role | Address |
---|---|---|
MOLINO, JOSEPH | Vice President | 1660 Silver Beach Road, Suite 100 Lake Park, FL 33403 |
Name | Role | Address |
---|---|---|
MOLINO, JOSEPH | Director | 1660 Silver Beach Road, Suite 100 Lake Park, FL 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-06 | SWANK, BART | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State