Search icon

BIERNACKI & BAUER, P.A. - Florida Company Profile

Company Details

Entity Name: BIERNACKI & BAUER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIERNACKI & BAUER, 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: 25 Aug 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V59993
FEI/EIN Number 593138502

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

Address: 223 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720
Mail Address: 223 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER, KIRK T. President 223 S WOODLAND BLVD, DELAND, FL, 32720
BAUER, KIRK T. Treasurer 223 S WOODLAND BLVD, DELAND, FL, 32720
BIERNACKI, RAYMOND A.,JR Director 223 S WOODLAND BLVD, DELAND, FL, 32720
BIERNACKI, RAYMOND A.,JR Vice President 223 S WOODLAND BLVD, DELAND, FL, 32720
BIERNACKI, RAYMOND A.,JR Secretary 223 S WOODLAND BLVD, DELAND, FL, 32720
BIERNACKI, RAYMOND A., JR. Agent 223 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720
BAUER, KIRK T. Director 223 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State