Search icon

BERNIUS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BERNIUS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIUS CONSTRUCTION, INC. 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000033102
FEI/EIN Number 35-2531928

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

Address: 288 Nightingale Rd., Venice, FL, 34293, US
Mail Address: 288 Nightingale Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIUS TONYA President 288 Nightingale Rd., Venice, FL, 34293
BERNIUS MATTHEW Treasurer 288 Nightingale Rd., Venice, FL, 34293
BERNIUS MATTHEW Secretary 288 Nightingale Rd., Venice, FL, 34293
Johnson Brian Director 288 Nightingale Rd, Venice, FL, 34293
Bernius Matthew Agent 288 Nightingale Rd., Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008943 BERNIUS CONSTRUCTION INC. ACTIVE 2021-01-18 2026-12-31 - 3601 MALINDA TER, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 288 Nightingale Rd., Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-05-01 288 Nightingale Rd., Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 288 Nightingale Rd., Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Bernius, Matthew -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-04-10

Paycheck Protection Program

Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11895
Current Approval Amount:
11895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11939
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11894
Current Approval Amount:
11894
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11982.96

Date of last update: 01 Jun 2025

Sources: Florida Department of State