Search icon

BERNIE'S LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: BERNIE'S LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIE'S LIQUORS, 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: 29 Feb 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K16570
FEI/EIN Number 592885317

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

Address: 7300 CR HWY 471, BUSHNELL, FL, 33513, US
Mail Address: POST OFFICE BOX 771517, WINTER GARDEN, FL, 34777-1517, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH, BERNICE D. President 221 N VALENCIA CT, WINTER GARDEN, FL
KIMBROUGH, BERNICE D. Director 221 N VALENCIA CT, WINTER GARDEN, FL
VAN DEVENTER, THEODORE H. Agent 120 E. MAPLE ST, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-15 7300 CR HWY 471, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 1996-02-15 7300 CR HWY 471, BUSHNELL, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-14 120 E. MAPLE ST, WINTER GARDEN, FL 34777 -

Documents

Name Date
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State