Search icon

BERNYK BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BERNYK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNYK BUILDERS, 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 Sep 1993 (32 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P93000064167
FEI/EIN Number 593201915

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

Address: 245 BEVERLY CT., MELBOURNE BEACH, FL, 32951
Mail Address: 245 BEVERLY CT., MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNYK STEVEN President 245 BEVERLY COURT, MELBOURNE BEACH, FL, 32951
BERNYK DONNA Vice President 245 BEVERLY COURT, MELBOURNE BEACH, FL, 32951
BERNYK MICHAEL J Secretary 1245 WAYNE LANE N.E., PALM BAY, FL, 32905
BERNYK STEVEN Agent 245 BEVERLY COURT, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 245 BEVERLY CT., MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2003-03-31 245 BEVERLY CT., MELBOURNE BEACH, FL 32951 -
AMENDMENT 2001-11-09 - -
REGISTERED AGENT NAME CHANGED 2001-11-01 BERNYK, STEVEN -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2014-03-28
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State