Search icon

BERTOLINI & HERMANSEN, CPAS, P.A. - Florida Company Profile

Company Details

Entity Name: BERTOLINI & HERMANSEN, CPAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTOLINI & HERMANSEN, CPAS, P.A. 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P06000005324
FEI/EIN Number 204272346

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

Address: 6163 Sweet Birch Court, Acworth, GA, 30101, US
Mail Address: 6163 Sweet Birch Court, Acworth, GA, 30101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOLINI MICHELLE S President 880 SW Pebble Lane, Palm City, FL, 34990
HERMANSEN-DELGADO DIANA L Vice President 6163 Sweet Birch Court, Acworth, GA, 30101
Bertolini Michelle Agent 880 SW Pebble Lane, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 6163 Sweet Birch Court, Acworth, GA 30101 -
CHANGE OF MAILING ADDRESS 2021-03-28 6163 Sweet Birch Court, Acworth, GA 30101 -
REGISTERED AGENT NAME CHANGED 2021-03-28 Bertolini, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 880 SW Pebble Lane, Palm City, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State