Search icon

A. BERNAL SERVICES, CORP.

Company Details

Entity Name: A. BERNAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P04000098553
FEI/EIN Number 320120452
Address: 691 SE 1ST PLACE, HIALEAH, FL, 33010, US
Mail Address: 691 SE 1ST PLACE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNAL ISABEL Agent 725 SE 9TH COURT, HIALEAH, FL, 33010

President

Name Role Address
BERNAL ISABEL President 691 SE 1ST PLACE, HIALEAH, FL, 33010

Director

Name Role Address
BERNAL ISABEL Director 691 SE 1ST PLACE, HIALEAH, FL, 33010
BERNAL ARMANDO Director 691 SE 1ST PLACE, HIALEAH, FL, 33010

Vice President

Name Role Address
BERNAL ARMANDO Vice President 691 SE 1ST PLACE, HIALEAH, FL, 33010

QUAL

Name Role Address
GONZALEZ WILFREDO QUAL 691 SE 1ST PLACE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900169 ABS CORP EXPIRED 2008-11-12 2013-12-31 No data 725 SE 9TH COURT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 691 SE 1ST PLACE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2013-08-23 691 SE 1ST PLACE, HIALEAH, FL 33010 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-10-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State