Search icon

BONNELL, INC. - Florida Company Profile

Company Details

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

BONNELL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 1997 (28 years ago)
Document Number: 314880
FEI/EIN Number 591162679

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

Address: 6565-44th. Street N. Building 1, Pinellas Park, FL, 33781, US
Mail Address: 6565 - 44th. Street N. Bldg. 1, PO BOX 990, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNELL Vernon H President 644-55th. Avenue N.E., SAINT PETERSBURG, FL, 33703
BONNELL Vernon H Director 644-55th. Avenue N.E., SAINT PETERSBURG, FL, 33703
Bonnell Jeremy L Vice President 4364 - 70th. Avenue N., Pinellas Park, FL, 33781
Bonnell Jeremy L Director 4364 - 70th. Avenue N., Pinellas Park, FL, 33781
Miller Carol A Secretary 1827-Montana Avenue N.E., SAINT PETERSBURG, FL, 33703
Miller Carol A Director 1827-Montana Avenue N.E., SAINT PETERSBURG, FL, 33703
Miller Carol A Treasurer 1827-Montana Avenue N.E., SAINT PETERSBURG, FL, 33703
Bonnell Christopher N Vice President 6642-26th. Street N., St. Petersburg, FL, 33702
BONNELL VERNON H Agent 644-55TH AVENUE N.E., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6565-44th. Street N. Building 1, Suite 1012, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-01-11 6565-44th. Street N. Building 1, Suite 1012, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 644-55TH AVENUE N.E., ST. PETERSBURG, FL 33703 -
REINSTATEMENT 1997-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1987-05-15 BONNELL, VERNON H -
NAME CHANGE AMENDMENT 1973-05-25 BONNELL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-11-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2808P3WD011 2007-12-05 2008-01-04 2008-01-04
Unique Award Key CONT_AWD_HSCG2808P3WD011_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 6200.00
Potential Award Amount 6200.00

Description

Title INSTALLATION OF A NEW ELECTRIC 3-PHASE 440 VOLT 120 GALLON WATER HEATER AT NAVAL RESERVE CENTER. URGENCY DURING CR PERIOD APPROVED BY BENJAMIN D. BERG LCDR.
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient BONNELL, INC.
UEI XPPRMP8W8RK9
Legacy DUNS 005819594
Recipient Address 12988 49TH ST N, CLEARWATER, PINELLAS, FLORIDA, 337624013, UNITED STATES
PO AWARD HSCG2807P3WD100 2007-10-03 2007-06-29 2007-06-29
Unique Award Key CONT_AWD_HSCG2807P3WD100_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PR REQUEST FOR INSTALL OF TANK LESS WATER HEATER AND STORAGE TANK, CIRC PUMP AND ALL NEEDED ACCESSORIES.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient BONNELL, INC.
UEI XPPRMP8W8RK9
Legacy DUNS 005819594
Recipient Address 12988 49TH ST N, CLEARWATER, 337624013, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1700814 0420600 1984-07-20 DREW VILLAGE 301 FAIRWOOD AVE, CLEARWATER, FL, 33519
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-23
Case Closed 1984-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-07-31
Abatement Due Date 1984-08-03
Nr Instances 1
Nr Exposed 1
13968227 0420600 1980-03-12 6060 SHORE BLVD S, Gulfport, FL, 33707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1984-03-10
13966312 0420600 1979-05-18 20002 GULF BLVD, Ind Rocks Beach So Shor, FL, 33535
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1984-03-10
14078943 0420600 1978-07-28 710 COURT ST, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1978-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1978-08-02
Abatement Due Date 1978-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-08-02
Abatement Due Date 1978-08-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7405428401 2021-02-11 0455 PPS 6565 44th St N Ste 1012, Pinellas Park, FL, 33781-5940
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136550
Loan Approval Amount (current) 136550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5940
Project Congressional District FL-13
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137209.99
Forgiveness Paid Date 2021-08-11
3295137401 2020-05-07 0455 PPP 12988 49TH STREET NORTH P.O. Box 990, Pinellas Pard, FL, 33780
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Pard, PINELLAS, FL, 33780-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123884.71
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State