Entity Name: | BERNAL-DIXON LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERNAL-DIXON LAW, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2013 (12 years ago) |
Document Number: | P13000011434 |
FEI/EIN Number |
461998007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 NIKKI VIEW DRIVE, SUITE 4, BRANDON, FL, 33511, US |
Mail Address: | 1104 NIKKI VIEW DRIVE, SUITE 4, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL-DIXON LOURDES | President | 1104 NIKKI VIEW DRIVE, BRANDON, FL, 33511 |
BERNAL-DIXON LOURDES | Agent | 1104 NIKKI VIEW DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1104 NIKKI VIEW DRIVE, SUITE 4, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1104 NIKKI VIEW DRIVE, SUITE 4, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1104 NIKKI VIEW DRIVE, SUITE 4, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State