Search icon

BERNADETTE A.C.L.F., INC. - Florida Company Profile

Company Details

Entity Name: BERNADETTE A.C.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNADETTE A.C.L.F., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L91445
FEI/EIN Number 650214945

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

Address: 5572 sw 18th st, Hollywood, FL, 33023, US
Mail Address: 5572 SW 18TH ST, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR PATRICK President 5572 S.W. 18TH STREET, WEST HOLLYWOOD, FL
VICTOR PATRICK Director 5572 S.W. 18TH STREET, WEST HOLLYWOOD, FL
VICTOR CLAUDIA Vice President 5572 SW 18TH ST, W HOLLYWOOD, FL, 33023
victor patrick Treasurer 5572 sw 18th st, Hollywood, FL, 33023
COLEBROOK ALFRED Agent 6878 19TH DRIVE SO, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022890 LAVISH SILKSCREEN & EMBROIDERY ACTIVE 2018-02-13 2028-12-31 - 5572 SW 18TH ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 5572 sw 18th st, Hollywood, FL 33023 -
REINSTATEMENT 2015-06-01 - -
CHANGE OF MAILING ADDRESS 2015-06-01 5572 sw 18th st, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-06-01 COLEBROOK, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 6878 19TH DRIVE SO, LANTANA, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522650 ACTIVE 1000000720256 BROWARD 2016-08-24 2036-09-06 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000844200 TERMINATED 1000000395735 BROWARD 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000309750 ACTIVE 1000000266914 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-03
Reinstatement 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State