Detail by Entity Name

Florida Profit Corporation

BERITH HOLDINGS CORP.

Filing Information
P01000117450 46-2144005 12/10/2001 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
982 E 9TH ST
LOCKPORT, IL 60441

Changed: 05/09/2019
Mailing Address
982 E 9TH ST
LOCKPORT, IL 60441

Changed: 05/09/2019
Registered Agent Name & Address registered agents inc
7901 4TH STREET NORTH
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 02/05/2016

Address Changed: 03/25/2019
Officer/Director Detail Name & Address

Title CEO/D

FOTSIS, THEODORE
982 E 9TH ST
LOCKPORT, IL 60441

Annual Reports
Report YearFiled Date
2019 08/19/2019
2020 03/24/2020
2021 04/06/2021

Document Images
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- Amendment and Name Change View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
11/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2017 -- Amendment View image in PDF format
09/29/2017 -- Name Change View image in PDF format
03/10/2017 -- Amendment View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
12/20/2016 -- Name Change View image in PDF format
11/14/2016 -- Amendment View image in PDF format
04/22/2016 -- Amendment View image in PDF format
04/15/2016 -- Amendment View image in PDF format
02/05/2016 -- Amendment View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- Amendment View image in PDF format
12/08/2015 -- Amendment View image in PDF format
11/19/2015 -- Amendment View image in PDF format
05/29/2015 -- Amendment View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
09/24/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
11/03/2011 -- AMEND View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/21/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
06/27/2008 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
12/20/2005 -- Restated Articles & Name Chan View image in PDF format
09/02/2005 -- Amendment View image in PDF format
07/29/2005 -- Reg. Agent Change View image in PDF format
06/24/2005 -- Reg. Agent Resignation View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
11/03/2004 -- Amendment and Name Change View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- Amendment and Name Change View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- DEBIT MEMO View image in PDF format
12/10/2001 -- Domestic Profit View image in PDF format