Search icon

S. BERNSTEIN ENTERPRISES CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: S. BERNSTEIN ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. BERNSTEIN ENTERPRISES CORP. 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: 30 Apr 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L69142
FEI/EIN Number 223044315

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

Address: 1600 SHAMES DR., WESTBURY, NY, 11590
Mail Address: 1600 SHAMES DR., WESTBURY, NY, 11590
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S. BERNSTEIN ENTERPRISES CORP., NEW YORK 1453698 NEW YORK

Key Officers & Management

Name Role Address
BERNSTEIN STUART President 425 E. 58 ST., NEW YORK, NY
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1992-11-17 1600 SHAMES DR., WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 1992-11-17 1600 SHAMES DR., WESTBURY, NY 11590 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State