Entity Name: | BERKE-BLAKE FANCY FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | S42512 |
FEI/EIN Number | 59-3061593 |
Address: | 1189 Brampton Place, Lake Mary, FL 32746 |
Mail Address: | 1189 Brampton Place, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD KOBRIN | Agent | 300 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
RESNICK, ANN PRES | President | 1189 Brampton Place, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
MALOY, MARNIE | Vice President | 1947 ELKHORN CT, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
STONE, STEPHEN M | Director | 725 N MAGNOLIA AVE, ORLANDO, FL 32803 |
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 | No data | 150 NATIONAL PLACE, SUITE 140, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 1189 Brampton Place, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1189 Brampton Place, Lake Mary, FL 32746 | No data |
REINSTATEMENT | 2010-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-12-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-17 | 300 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | TODD KOBRIN | No data |
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: 03 Feb 2025
Sources: Florida Department of State