Search icon

SAN BERNARDO CORP - Florida Company Profile

Company Details

Entity Name: SAN BERNARDO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN BERNARDO CORP 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P12000092738
FEI/EIN Number 46-3506284

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

Address: 1849 S Ocean Dr, Hallandale Beach, FL, 33009-4926, US
Mail Address: 1849 S Ocean Dr, Hallandale Beach, FL, 33009-4926, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO CARLOS A President 3800 S Ocean Dr, Hollywood Beach, FL, 33019
CASTRO CARLOS A Agent 3800 S Ocean Dr, Hollywood Beach, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1849 S Ocean Dr, apt 901, Hallandale Beach, FL 33009-4926 -
CHANGE OF MAILING ADDRESS 2022-04-06 1849 S Ocean Dr, apt 901, Hallandale Beach, FL 33009-4926 -
AMENDMENT 2020-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 3800 S Ocean Dr, SUITE 226, Hollywood Beach, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
Amendment 2020-11-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State