Search icon

BERNARD'S DELIVERY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERNARD'S DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 29 Jan 2016 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2016 (10 years ago)
Document Number: P02000029694
FEI/EIN Number 010623373
Address: 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
Mail Address: 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA EDUARDO President 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
CARDONA EDUARDO Director 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
CARDONA EDUARDO Agent 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062246 BERNARD'S TREASURES EXPIRED 2011-06-20 2016-12-31 - 2064 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-29 - -
AMENDMENT 2011-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-17 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2007-02-17 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-17 2064 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
Voluntary Dissolution 2016-01-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-14
Amendment 2011-10-07
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State