Entity Name: | BERNAL & BERNAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | P17000017060 |
FEI/EIN Number | APPLIED FOR |
Address: | 291 NW PEACOCK BLVD., SUITE 102, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 291 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernal Sherry MESQ | Agent | 291 NW PEACOCK BLVD., Port St. Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
BERNAL SHERRY MESQ. | Vice President | 291 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Bernal ROLAND VEsq. | President | 291 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 291 NW PEACOCK BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 291 NW PEACOCK BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 291 NW PEACOCK BLVD., SUITE 102, Port St. Lucie, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | Bernal, Sherry M, ESQ | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000291078 | TERMINATED | 1000000992179 | ST LUCIE | 2024-05-07 | 2034-05-15 | $ 612.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-03 |
Domestic Profit | 2017-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State