Entity Name: | BERKE-BLAKE FANCY FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERKE-BLAKE FANCY FOODS, 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: | 02 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | S42512 |
FEI/EIN Number |
593061593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1189 Brampton Place, Lake Mary, FL, 32746, US |
Mail Address: | 1189 Brampton Place, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNICK ANN P | President | 1189 Brampton Place, Lake Mary, FL, 32746 |
MALOY MARNIE | Vice President | 1947 ELKHORN CT, LONGWOOD, FL, 32750 |
STONE STEPHEN M | Director | 725 N MAGNOLIA AVE, ORLANDO, FL, 32803 |
TODD KOBRIN | Agent | 300 S ORANGE AVE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000163039 | ANNIE'S EURO AMERICAN BAKERY | EXPIRED | 2009-10-07 | 2014-12-31 | - | 150 NATIONAL PLACE, SUITE 140, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 1189 Brampton Place, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1189 Brampton Place, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-17 | 300 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | TODD KOBRIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-10-13 |
ANNUAL REPORT | 2009-04-28 |
Amendment | 2008-12-19 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State