Search icon

BERNAL & BERNAL, P.A.

Company Details

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

Agent

Name Role Address
Bernal Sherry MESQ Agent 291 NW PEACOCK BLVD., Port St. Lucie, FL, 34986

Vice President

Name Role Address
BERNAL SHERRY MESQ. Vice President 291 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986

President

Name Role Address
Bernal ROLAND VEsq. President 291 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986

Events

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

Debts

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

Documents

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