Search icon

BERNARDO ALUMINUM FABRICATORS INC - Florida Company Profile

Company Details

Entity Name: BERNARDO ALUMINUM FABRICATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARDO ALUMINUM FABRICATORS 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: 19 Aug 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 334015
FEI/EIN Number 591225861

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

Address: 915 S. DIXIE HWY EAST, POMPANO BEACH FLA, 33060
Mail Address: 915 S. DIXIE HWY EAST, POMPANO BEACH FLA, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO, GREG President 2450 SE 7TH DR, POMPANO BCH, FL
BERNARDO, GREG Director 2450 SE 7TH DR, POMPANO BCH, FL
BERNARDO, LEE Secretary 3261 SEAWARD DRIVE, POMPANO BEACH, FL
BERNARDO, LEE Treasurer 3261 SEAWARD DRIVE, POMPANO BEACH, FL
BERNARDO, LEE Director 3261 SEAWARD DRIVE, POMPANO BEACH, FL
BERNARDO, GREG Agent BERNARDO ALUMINUM FABRICATORS, INC., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-29 915 S. DIXIE HWY EAST, POMPANO BEACH FLA 33060 -
CHANGE OF MAILING ADDRESS 1988-04-29 915 S. DIXIE HWY EAST, POMPANO BEACH FLA 33060 -
REGISTERED AGENT NAME CHANGED 1988-04-29 BERNARDO, GREG -
REGISTERED AGENT ADDRESS CHANGED 1988-04-29 BERNARDO ALUMINUM FABRICATORS, INC., 915 S. DIXIE HWY EAST, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13419304 0418800 1975-08-06 524 SOUTH DIXIE EAST HIGHWAY, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-06
Case Closed 1975-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1975-08-15
Abatement Due Date 1975-08-18
Nr Instances 1
13423496 0418800 1975-07-09 524 SOUTH DIXIE EAST HIGHWAY, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-09
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1975-07-16
Abatement Due Date 1975-07-18
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01016A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01016B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 4
Citation ID 01018
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01019A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01019B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 5
Citation ID 01020
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-16
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-16
Abatement Due Date 1975-08-08
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State