Search icon

BONUS FRAME & FABRICATING, INC. - Florida Company Profile

Company Details

Entity Name: BONUS FRAME & FABRICATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONUS FRAME & FABRICATING, 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: 12 Mar 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F70764
FEI/EIN Number 592191998

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

Address: 7200 NW 29 CT., MIAMI, FL, 33147
Mail Address: 7200 NW 29 CT., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBERT JEAN President 7200 NW 29 CT., MIAMI, FL, 33147
PINO JESUS Treasurer 7200 NW 29 CT., MIAMI, FL, 33147
PINO JESUS Agent 740 SE 3 PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 740 SE 3 PLACE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2001-09-04 PINO, JESUS -
AMENDMENT 2001-09-04 - -
REINSTATEMENT 1995-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-02 7200 NW 29 CT., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1995-08-02 7200 NW 29 CT., MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-28
Amendment 2001-09-04
Off/Dir Resignation 2001-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State