Entity Name: | BERNARDO CHLAEM FILHO, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BERNARDO CHLAEM FILHO, PA 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. |
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: | 09 Dec 2011 (13 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: | P11000104857 |
FEI/EIN Number |
45-4016207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 KINSGPOINTE PKWY, STE 17, ORLANDO, FL 32819 |
Mail Address: | 7901 KINSGPOINTE PKWY, STE 17, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON ACCOUNTING & CONSULTING SERVICES, LLC | Agent | - |
CHLAEM FILHO, BERNARDO | Director | 7901 KINSGPOINTE PKWY, STE 17 ORLANDO, FL 32819 |
CHLAEM FILHO, BERNARDO | Treasurer | 7901 KINSGPOINTE PKWY, STE 17 ORLANDO, FL 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 7901 KINSGPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 7901 KINSGPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7901 KINSGPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
AMENDMENT AND NAME CHANGE | 2019-12-20 | BERNARDO CHLAEM FILHO, PA | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-05-24 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-12-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-05-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State