Search icon

MIKE BERNARDI TRUCKING, INC.

Company Details

Entity Name: MIKE BERNARDI TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000054822
FEI/EIN Number 651118523
Address: 4012 SW 78TH WAY, JASPER, FL, 32052, US
Mail Address: 4012 SW 78TH WAY, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARDI MICHAEL Agent 4012 SW 78TH WAY, JASPER, FL, 32052

President

Name Role Address
BERNARDI MICHAEL President 4012 SW 78TH WAY, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4012 SW 78TH WAY, JASPER, FL 32052 No data
CHANGE OF MAILING ADDRESS 2006-04-28 4012 SW 78TH WAY, JASPER, FL 32052 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 BERNARDI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4012 SW 78TH WAY, JASPER, FL 32052 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000186540 ACTIVE 2000-DR-7931 LEE CTY. CIR. CT., FL 2020-03-09 2025-03-30 $49,273.91 MICHELE ANN BERNARDI NKA MICHELE DRUM, 2511 SW 11TH AVE., CAPE CORAL, FL 33914

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State