Search icon

BONITA FITZGERALDS, LTD. - Florida Company Profile

Company Details

Entity Name: BONITA FITZGERALDS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: A03000001432
FEI/EIN Number 200273259

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

Address: 9070 BONITA BEACH RD., BONITA SPRINGS, FL, 34135, US
Mail Address: 9070 BONITA BEACH RD., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL ASHE, LLC General Partner -
GAULT CAMPBELL Agent 9070 BONITA BEACH RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 GAULT, CAMPBELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-12 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 9070 BONITA BEACH RD, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2005-12-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000526031 TERMINATED 1000000362979 LEE 2012-07-13 2032-07-25 $ 25,946.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000750310 TERMINATED 1000000239237 LEE 2011-11-01 2031-11-17 $ 16,525.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-07-24
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-12-19
Amendment 2004-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State