Search icon

BERKLEY TOOL & DIE CORPORATION - Florida Company Profile

Company Details

Entity Name: BERKLEY TOOL & DIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERKLEY TOOL & DIE CORPORATION 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: 22 Oct 1990 (35 years ago)
Document Number: S10423
FEI/EIN Number 592400111

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

Address: 1660 Silver Beach Road, Suite 100, Lake Park, FL, 33403, US
Mail Address: 1660 Silver Beach Road, Suite 100, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANK, BART President 1660 Silver Beach Rd, Lake Park, FL, 33403
MOLINO JOSEPH Vice President 1660 Silver Beach Road, Lake Park, FL, 33403
MOLINO JOSEPH Director 1660 Silver Beach Road, Lake Park, FL, 33403
SWANK BART Agent 1660 Silver Beach Road, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-04-03 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1660 Silver Beach Road, Suite 100, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2004-05-06 SWANK, BART -

Documents

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: 01 Apr 2025

Sources: Florida Department of State