Entity Name: | BERNS SEPTIC TANK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERNS SEPTIC TANK COMPANY 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: | 27 Feb 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F21444 |
FEI/EIN Number |
592200668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 N RIFLE RANGE ROAD, BARTOW, FL, 33830 |
Mail Address: | P.O. BOX 867, EAGLE LAKE, FL, 33839 |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNS, BRUCE A. | President | 130 GRADY POLK RD., WINTER HAVEN, FL |
BERNS, BRUCE A. | Director | 130 GRADY POLK RD., WINTER HAVEN, FL |
BERNS, BRUCE A | Agent | 195 N RIFLE RIDGE ROAD, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-23 | 195 N RIFLE RANGE ROAD, BARTOW, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2001-01-23 | 195 N RIFLE RANGE ROAD, BARTOW, FL 33830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-23 | 195 N RIFLE RIDGE ROAD, BARTOW, FL 33830 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State