Search icon

BERKE-BLAKE FANCY FOODS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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