Search icon

EVAN BERNSTEIN, INC.

Company Details

Entity Name: EVAN BERNSTEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000000736
FEI/EIN Number 264043410
Mail Address: 4 NW 108 WAY, PLANTATION, FL, 33324
Address: 3268 NW 22ND AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN EVAN Agent 3268 NW 22ND AVENUE, OAKLAND PARK, FL, 33309

President

Name Role Address
BERNSTEIN EVAN President 3268 NW 22ND AVENUE, OAKLAND PARK, FL, 33309

Director

Name Role Address
BERNSTEIN EVAN Director 3268 NW 22ND AVENUE, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065586 A BENCHMARK ESTATE SALE EXPIRED 2012-06-29 2017-12-31 No data EVAN BERNSTEIN, 3268 NW 22ND AVE, OAKLAND PARK, FL, 33309
G11000073389 THE ESTATE LIQUIDATOR EXPIRED 2011-07-22 2016-12-31 No data 3268 NW 22ND AVE, OAKLAND PARK, FL, 33309
G10000075959 BAUBLES AND BALLS EXPIRED 2010-08-17 2015-12-31 No data 3268 NW 22ND AVE, OAKLAND PARK, FL, 33309
G09000135100 VINTAGECONSIGN.COM EXPIRED 2009-07-15 2014-12-31 No data 3268 NW 22ND AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 3268 NW 22ND AVENUE, OAKLAND PARK, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State