Search icon

BERNARDINI HOLDING GROUP, INC.

Company Details

Entity Name: BERNARDINI HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 07 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: P04000075085
FEI/EIN Number 550866816
Address: 1421 CAMELLIA CIRCLE, WESTON, FL, 33326, US
Mail Address: 1421 CAMELLIA CIRCLE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARDINI PATRICIA C Agent 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

Director

Name Role Address
BERNARDINI ANTONIO T Director 1421 CAMELLIA CIRCLE, WESTON, FL, 33326
BERNARDINI PATRICIA C Director 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

President

Name Role Address
BERNARDINI ANTONIO T President 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

Treasurer

Name Role Address
BERNARDINI ANTONIO T Treasurer 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

Vice President

Name Role Address
BERNARDINI PATRICIA C Vice President 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

Secretary

Name Role Address
BERNARDINI PATRICIA C Secretary 1421 CAMELLIA CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186174 C&C PUMPING SERVICES EXPIRED 2009-12-17 2014-12-31 No data 1421 CAMELIA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-24
Domestic Profit 2004-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State