Search icon

BERNARD STONE, INC. - Florida Company Profile

Company Details

Entity Name: BERNARD STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARD STONE, 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J48151
FEI/EIN Number 591900367

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

Address: 1129 BOCA COVE LANE, HIGHLAND BCH, FL, 33487
Mail Address: 1129 BOCA COVE LANE, HIGHLAND BCH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE, BRENDA Treasurer 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, BERNARD President 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, JAMES Director 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, BRENDA Secretary 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, BRENDA Director 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, BERNARD Director 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, JAMES Vice President 2460 NE 202ND STREET, NORTH MIAMI BCH, FL
STONE, BERNARD Agent 2460 NORTHEAST 202ND STREET, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-20 1129 BOCA COVE LANE, HIGHLAND BCH, FL 33487 -
CHANGE OF MAILING ADDRESS 1989-09-20 1129 BOCA COVE LANE, HIGHLAND BCH, FL 33487 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State