Search icon

BERNIES BOYS, INC. - Florida Company Profile

Company Details

Entity Name: BERNIES BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIES BOYS, 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: 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000079637
FEI/EIN Number 135546942

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

Address: 12846 BRODICK COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 12846 BRODICK COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300106SXKNL4DQE53 P03000079637 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kaufmann, Howard W, 704 East Dorchester Drive, Jacksonville, US-FL, US, 32259
Headquarters 7720 Philips Highway, Jacksonville, US-FL, US, 32256

Registration details

Registration Date 2016-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000079637

Key Officers & Management

Name Role Address
KAUFMANN HOWARD W Vice President 704 E. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
KAUFMANN HOWARD W Secretary 704 E. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
KAUFMANN HOWARD W Director 704 E. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
KAUFMANN ANDREW C President 12846 BRODICK CT, JACKSONVILLE, FL, 32224
KAUFMANN ANDREW C Treasurer 12846 BRODICK CT, JACKSONVILLE, FL, 32224
KAUFMANN ANDREW C Director 12846 BRODICK CT, JACKSONVILLE, FL, 32224
KAUFMANN ANDREW C Agent 12846 BRODICK COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067539 UST BRANDS EXPIRED 2014-06-29 2019-12-31 - 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
G12000083878 ULTIMATE SURVIVAL TECHNOLOGIES EXPIRED 2012-08-24 2017-12-31 - 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
G12000033737 REVERE SUPPLY COMPANY EXPIRED 2012-04-09 2017-12-31 - 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
G12000024066 REVERE SUPPLY CO. EXPIRED 2012-03-08 2017-12-31 - 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
G08114900110 IMPERIAL SUIT EXPIRED 2008-04-22 2013-12-31 - 5323 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 12846 BRODICK COURT, JACKSONVILLE, FL 32224 -
AMENDMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 KAUFMANN, ANDREW C. -
CHANGE OF MAILING ADDRESS 2016-11-29 12846 BRODICK COURT, JACKSONVILLE, FL 32224 -
NAME CHANGE AMENDMENT 2016-11-17 BERNIES BOYS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 12846 BRODICK COURT, JACKSONVILLE, FL 32224 -
NAME CHANGE AMENDMENT 2013-08-16 ULTIMATE SURVIVAL TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-01-16
Amendment 2016-11-29
Name Change 2016-11-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-28
Name Change 2013-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State