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 |
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 |
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 | - |
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