Search icon

BON WORTH, INC.

Company Details

Entity Name: BON WORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F95000000152
FEI/EIN Number 56-0963664
Address: 40 FRANCIS ROAD, HENDERSONVILLE, NC 28792
Mail Address: P.O. BOX 2890, HENDERSONVILLE, NC 28793
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
DAVIS, CATHY Agent 12987 CORTEZ BLVD., BROOKSVILLE, FL 34613

Chief Executive Officer

Name Role Address
BAE, DOOSAN W Chief Executive Officer 40 FRANCIS ROAD, HENDERSONILLE, NC 28792

Chief Financial Officer

Name Role Address
DMYTRYSZYN, NICK Chief Financial Officer 40 FRANCIS ROAD, HENDERSONILLE, NC 28792

Chief Operating Officer

Name Role Address
GURUMOORTHY, GURUSANKAR Chief Operating Officer 40 FRANCIS ROAD, HENDERSONILLE, NC 28792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077385 BONWORTH EXPIRED 2015-07-28 2020-12-31 No data PO BOX 2890, HENDERSONVILLE, NC, 28793

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 DAVIS, CATHY No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 12987 CORTEZ BLVD., BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 40 FRANCIS ROAD, HENDERSONVILLE, NC 28792 No data
CHANGE OF MAILING ADDRESS 2018-03-19 40 FRANCIS ROAD, HENDERSONVILLE, NC 28792 No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State