Search icon

DR. BERNSTEIN CLINICS TAMPA INC. - Florida Company Profile

Company Details

Entity Name: DR. BERNSTEIN CLINICS TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. BERNSTEIN CLINICS TAMPA 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: 13 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000070954
FEI/EIN Number 202832745

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

Address: 21 KERN ROAD, TORONTO, ON, M3B1S-9, CA
Mail Address: 21 KERN ROAD, TORONTO, ON, M3B1S-9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN STANLEY K Director 21 KERN ROAD, TORONTO, ON, M3B1S9
BERNSTEIN WARREN Vice President 21 KERN ROAD, TORONTO, ON, M3B1S9
REITAN JAMES O Treasurer 21 KERN RD, TORONTO, ON, M3B1S9
REITAN JAMES O Chief Financial Officer 21 KERN RD, TORONTO, ON, M3B1S9
KISHBAUGH TROY A Agent 301 E. PINE ST., STE. 1400, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900103 DR. BERNSTEIN DIET & HEALTH CLINIC EXPIRED 2008-05-23 2013-12-31 - 21 KERN ROAD, TORONTO, ON, M3B1S--9 C

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-08 KISHBAUGH, TROY AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 301 E. PINE ST., STE. 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 21 KERN ROAD, TORONTO, ON M3B1S-9 CA -
CHANGE OF MAILING ADDRESS 2006-07-06 21 KERN ROAD, TORONTO, ON M3B1S-9 CA -

Documents

Name Date
Reg. Agent Change 2011-07-08
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-08-12
Reg. Agent Change 2010-08-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312884653 0420600 2009-01-27 26254 US 19 N, CLEARWATER, FL, 33761
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-27
Case Closed 2009-02-27

Related Activity

Type Complaint
Activity Nr 207129461
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2009-01-30
Abatement Due Date 2009-02-17
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2009-01-30
Abatement Due Date 2009-02-17
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2009-01-30
Abatement Due Date 2009-02-17
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2009-01-30
Abatement Due Date 2009-02-17
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State