Search icon

NANCY D. BERTELSEN, P.A. - Florida Company Profile

Company Details

Entity Name: NANCY D. BERTELSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY D. BERTELSEN, P.A. 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000064996
FEI/EIN Number 651022106

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

Address: 196 3RD ST., BONITA SPRINGS, FL, 34134
Mail Address: 196 3RD ST., BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTELSEN NANCY D Director 196 3RD ST., BONITA SPRINGS, FL, 34134
BERTELSEN NANCY D Agent 196 3RD ST., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-30 196 3RD ST., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 196 3RD ST., BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2006-08-30 196 3RD ST., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2006-08-30 BERTELSEN, NANCY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
REINSTATEMENT 2006-08-30
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State