Entity Name: | BERTRAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERTRAND, 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 Aug 1992 (33 years ago) |
Date of dissolution: | 10 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | V57203 |
FEI/EIN Number |
593139124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 MAPLE GROVE AVENUE, UNIONDALE, NY, 11553, US |
Mail Address: | 304 MAPLE GROVE AVENUE, UNIONDALE, NY, 11553, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTRAND GORDON | Director | 304 MAPLE GROVE AVENUE, UNIONDALE, NY, 11553 |
BERTRAND BRANDON | Director | 272 HIGHLANDS RD, KEESEVILLE, NY, 12944 |
BAKER LESLIE R | Agent | 205 W. DAMPIER ST, INVERNESS, FL, 34451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | BAKER, LESLIE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 205 W. DAMPIER ST, INVERNESS, FL 34451 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-10 | 304 MAPLE GROVE AVENUE, UNIONDALE, NY 11553 | - |
CHANGE OF MAILING ADDRESS | 1994-08-10 | 304 MAPLE GROVE AVENUE, UNIONDALE, NY 11553 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-10 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-04-25 |
Off/Dir Resignation | 2010-01-12 |
Reg. Agent Change | 2010-01-05 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State