Search icon

BOMANITE GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: BOMANITE GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOMANITE GULF COAST, 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: 21 Apr 1981 (44 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: F31450
FEI/EIN Number 592091046

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

Address: 15820 CHIEF CRT, FT.MYERS, FL, 33912
Mail Address: 15820 CHIEF CRT, FT.MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL TERRANCE A. President 15820 CHIEF CT, FORT MYERS, FL
PAUL TERRANCE A. Secretary 15820 CHIEF CT, FORT MYERS, FL
PAUL TERRANCE A. Director 15820 CHIEF CT, FORT MYERS, FL
PAUL TIMOTHY S. Vice President 15820 CHIEF CT, FORT MYERS, FL
PAUL TIMOTHY S. Treasurer 15820 CHIEF CT, FORT MYERS, FL
PAUL TIMOTHY S. Director 15820 CHIEF CT, FORT MYERS, FL
PAUL TERRANCE A. Agent 15820 CHEIF CT, FT. MYERS, FL, 33912
PAUL, MARY LOU Secretary 1760 N.W. 22 CT., POMPANO, FL
PAUL, MARY LOU Treasurer 1760 N.W. 22 CT., POMPANO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-22 PAUL, TERRANCE A. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 15820 CHEIF CT, FT. MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-30 15820 CHIEF CRT, FT.MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1989-05-30 15820 CHIEF CRT, FT.MYERS, FL 33912 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State