Search icon

NANCY C. BERNARD, INC. - Florida Company Profile

Company Details

Entity Name: NANCY C. BERNARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NANCY C. BERNARD, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000006922
FEI/EIN Number 26-1777463

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

Address: 106 Majorca Way Apt. 100, Jupiter, FL 33458
Mail Address: 106 Majorca Way Apt. 100, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD, NANCY C Agent 106 Majorca Way Apt. 100, Jupiter, FL 33458
BERNARD, NANCY C President 106 Majorca Way Apt. 100, Jupiter, FL 33458
BERNARD, ROBERT D Secretary 106 Majorca Way Apt. 100, Jupiter, FL 33458
BERNARD, ROBERT D Treasurer 106 Majorca Way Apt. 100, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 106 Majorca Way Apt. 100, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-17 106 Majorca Way Apt. 100, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 106 Majorca Way Apt. 100, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State