Search icon

BONNIER CORPORATION - Florida Company Profile

Company Details

Entity Name: BONNIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Nov 2007 (17 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: F07000005665
FEI/EIN Number 980522510

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

Address: 555 Winderley Place, Ste. 300, Maitland, FL, 32751, US
Mail Address: 515 N. VIRGINIA AVE., WINTER PARK, FL, 32789
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ritchie David President 555 Winderley Place, Ste. 300, Maitland, FL, 32751
Bonnier Peder Director 555 Winderley Place, Ste. 300, Maitland, FL, 32751
Haegerstrand Erik Director 555 Winderley Place, Ste. 300, Maitland, FL, 32751
Thompson Jeremy Secretary 555 Winderley Place, Ste. 300, Maitland, FL, 32751
Mueffelmann Jens Director 555 Winderley Place, Ste. 300, Maitland, FL, 32751
Nelson Lindsay Director 555 Winderley Place, Ste. 300, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155826 SPORT FISHING YACHT SALES ACTIVE 2021-11-22 2026-12-31 - 480 N. ORLANDO AVE; SUITE 236, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-06 - -
CHANGE OF MAILING ADDRESS 2022-05-06 555 Winderley Place, Ste. 300, Maitland, FL 32751 -
REGISTERED AGENT CHANGED 2022-05-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 555 Winderley Place, Ste. 300, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
WORLD PUBLICATIONS, L L C et al., VS MARK J. HORNE 2D2012-4725 2012-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-5798-CI

Parties

Name BONNIER CORPORATION
Role Appellant
Status Active
Name TERRY SNOW
Role Appellant
Status Active
Name WORLD PUBLICATIONS, L L C
Role Appellant
Status Active
Representations MICHAEL S. FINCH, ESQ., STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ., ROBERT W. RITSCH, ESQ.
Name MARK J. HORNE, ESQ.
Role Appellee
Status Active
Representations BRENT J. GIBBS, ESQ., MICHAEL D. CROSBIE, ESQ., G. WREDE KIRKPATRICK, ESQ., ERIC S. ADAMS, ESQ., G. DONOVAN CONWELL, JR., ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remand to trial ct, authorized to award reasonable fees.
Docket Date 2013-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 151 VOLUMES DEMERS (VOLS 2-151 LOCATED IN 11 BOXES- ACROSS FROM LARGE KITCHEN)
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-22
Type Notice
Subtype Notice
Description Notice ~ of non-opposition to aa's motion for eot
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-06-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/26/13
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stuart C. Markman, Esq. 0322571
Docket Date 2013-05-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 05/03/13
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-04-03
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S SECOND MOTION FOR EOT
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-04
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION FOR EOT
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AAs' mot to reply to AE's opposition to consolidation
Docket Date 2013-01-14
Type Response
Subtype Objection
Description OBJECTION ~ opposition to motion for leave to reply to opposition to consolidate with attachment
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2013-01-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2D12-6410
Docket Date 2013-01-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO AE'S OPPOSITION TO CONSOLIDATION
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2013-01-07
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2012-12-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-6410
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ for clerk to prepare amd serve the index
Docket Date 2012-11-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time for circuit court clerk to prepare record on appeal
On Behalf Of MARK J. HORNE, ESQ.
Docket Date 2012-11-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WORLD PUBLICATIONS, L L C
Docket Date 2012-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WORLD PUBLICATIONS, L L C

Documents

Name Date
Withdrawal 2022-05-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1648836 Interstate 2023-06-28 5100 2022 1 1 Private(Property)
Legal Name BONNIER CORPORATION
DBA Name -
Physical Address 480 NORTH ORLANDO AVE #236, WINTER PARK, FL, 32789, US
Mailing Address 480 NORTH ORLANDO AVE #236, WINTER PARK, FL, 32789, US
Phone (407) 375-7187
Fax -
E-mail ALEX.GENTRY@BONNIERCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State