Search icon

JOHN R. BERNS GENERAL CONTRACTOR AND POOL BUILDER, INC.

Company Details

Entity Name: JOHN R. BERNS GENERAL CONTRACTOR AND POOL BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000136146
FEI/EIN Number 571193595
Address: 2842 Mine and Mill Rd, Lakeland, FL, 33801, US
Mail Address: 2842 Mine and Mill Rd, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BERNS JOHN R Agent 2842 Mine and Mill Rd, Lakeland, FL, 33801

Director

Name Role Address
Berns John R Director 2842 Mine and Mill Rd, Lakeland, FL, 33801

Officer

Name Role Address
Albert Ricky Officer 2842 Mine and Mill Rd, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2842 Mine and Mill Rd, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-04-26 2842 Mine and Mill Rd, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2842 Mine and Mill Rd, Lakeland, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209892 ACTIVE 16-231-D3 LEON COURT 2022-02-15 2027-05-04 $2,136.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State