Search icon

BERNARDINE ATKINS, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: BERNARDINE ATKINS, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARDINE ATKINS, C.P.A., P.A. 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: 13 Dec 1993 (31 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P93000086346
FEI/EIN Number 650456644

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

Address: 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS BERNARDINE President 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418
ATKINS BERNARDINE Agent 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-02-18 8107 DAMASCUS DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2005-01-10 ATKINS, BERNARDINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State