Search icon

BERNS SEPTIC TANK COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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