Search icon

BERNINA SEWING CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: BERNINA SEWING CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNINA SEWING CENTRE, 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 18 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: P97000054653
FEI/EIN Number 593452878

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

Address: 3593 LAKE EMMA RD, LAKE MARY, FL, 32746
Mail Address: 3593 LAKE EMMA RD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MELODY LYNN President 168 MORNING GLORY DR., LAKE MARY, FL, 32746
HICKS MELODY L Agent 168 MORNING GLORY DR., LAKE MARY, FL, 32746
HICKS STEVEN ALLEN Vice President 168 MORNING GLORY DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 3593 LAKE EMMA RD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-02-19 3593 LAKE EMMA RD, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State