Entity Name: | BON WORTH, INC. |
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: | 10 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F95000000152 |
FEI/EIN Number |
560963664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 FRANCIS ROAD, HENDERSONVILLE, NC, 28792, US |
Mail Address: | P.O. BOX 2890, HENDERSONVILLE, NC, 28793, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAE DOOSAN W | Chief Executive Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC, 28792 |
DMYTRYSZYN NICK | Chief Financial Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC, 28792 |
GURUMOORTHY GURUSANKAR | Chief Operating Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC, 28792 |
DAVIS CATHY | Agent | 12987 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077385 | BONWORTH | EXPIRED | 2015-07-28 | 2020-12-31 | - | PO BOX 2890, HENDERSONVILLE, NC, 28793 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | DAVIS, CATHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 12987 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 40 FRANCIS ROAD, HENDERSONVILLE, NC 28792 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 40 FRANCIS ROAD, HENDERSONVILLE, NC 28792 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000550812 | TERMINATED | 1000000837158 | LEON | 2019-08-12 | 2039-08-14 | $ 195,474.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-04-22 |
ANNUAL REPORT | 2019-01-02 |
Reg. Agent Change | 2018-03-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-25 |
Reg. Agent Change | 2016-05-06 |
ANNUAL REPORT | 2016-01-26 |
Reg. Agent Change | 2015-07-17 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State