Search icon

BERNIER BUILDERS, INC. - Florida Company Profile

Company Details

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

BERNIER 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: 26 Jun 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V47318
FEI/EIN Number 650342673

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

Address: 1460 GOLDENGATE PARKWAY, 103, NAPLES, FL, 33942, US
Mail Address: 1460 GOLDENGATE PARKWAY, 103, NAPLES, FL, 33942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIER WILLIAM President 1460 GOLDENGATE PKWY., STE. 103, NAPLES, FL
MARCY GREG Vice President 1865 COURTYARD 101, NAPLES, FL, 34112
BERNIER JOYCE Secretary 2452 POINBIAN ST, NAPLES, FL, 34105
HONN GREGORY Treasurer 3480 SALREMETO WAY, NAPLES, FL, 34105
HORN GREGORY Officer 3480 SACRAMENTO WAY, NAPLES, FL, 34105
BERNIER, WILLIAM Agent 2452 PEINCIANA ST., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 2452 PEINCIANA ST., NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-20 1460 GOLDENGATE PARKWAY, 103, NAPLES, FL 33942 -
CHANGE OF MAILING ADDRESS 1996-06-20 1460 GOLDENGATE PARKWAY, 103, NAPLES, FL 33942 -

Documents

Name Date
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109608158 0420600 1994-05-24 SUMMERWIND AT GATEWAY, FT. MYERS, FL, 33913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1994-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-08
Abatement Due Date 1994-07-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-06-08
Abatement Due Date 1994-07-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-08
Abatement Due Date 1994-07-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-06-08
Abatement Due Date 1994-07-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-08
Abatement Due Date 1994-07-11
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State