Search icon

BRETT ALEX BERNSTEIN, PA - Florida Company Profile

Company Details

Entity Name: BRETT ALEX BERNSTEIN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRETT ALEX BERNSTEIN, PA 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: 16 Apr 2014 (11 years ago)
Document Number: P14000034316
FEI/EIN Number 47-1096684

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

Address: 11196 GREEN LAKE DRIVE, BOYNTON BEACH, FL, 33497, US
Mail Address: 11196 GREEN LAKE DRIVE, BOYNTON BEACH, FL, 33497, US
ZIP code: 33497
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN BRETT A President 11196 GREEN LAKE DRIVE, BOYNTON BEACH, FL, 33497
KENNEDY CARL L Agent 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11196 GREEN LAKE DRIVE, APT 202, BOYNTON BEACH, FL 33497 -
CHANGE OF MAILING ADDRESS 2024-04-30 11196 GREEN LAKE DRIVE, APT 202, BOYNTON BEACH, FL 33497 -
REGISTERED AGENT NAME CHANGED 2015-04-23 KENNEDY, CARL L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 980 N FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State