Search icon

BERNIER AND CO. INC. - Florida Company Profile

Company Details

Entity Name: BERNIER AND CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIER AND CO. 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: 10 Apr 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J67532
FEI/EIN Number 592820139

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

Address: 204 TEAKWOOD COURT, LAKE MARY, FL, 32746-3348
Mail Address: 204 TEAKWOOD COURT, LAKE MARY, FL, 32746-3348
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIER DAVID E Secretary 204 TEAKWOOD CT., LAKE MARY, FL, 327463348
BERNIER ELAINE D President 204 TEAKWOOD COURT, LAKE MARY, FL, 327463348
BERNIER, ELAINE D. Agent 204 TEAKWOOD CT., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 204 TEAKWOOD COURT, LAKE MARY, FL 32746-3348 -
CHANGE OF MAILING ADDRESS 1999-05-06 204 TEAKWOOD COURT, LAKE MARY, FL 32746-3348 -
REGISTERED AGENT NAME CHANGED 1995-05-01 BERNIER, ELAINE D. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 204 TEAKWOOD CT., LAKE MARY, FL 32746 -
REINSTATEMENT 1991-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State