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 |
Name | Role | Address |
---|---|---|
DAVIS, CATHY | Agent | 12987 CORTEZ BLVD., BROOKSVILLE, FL 34613 |
Name | Role | Address |
---|---|---|
BAE, DOOSAN W | Chief Executive Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC 28792 |
Name | Role | Address |
---|---|---|
DMYTRYSZYN, NICK | Chief Financial Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC 28792 |
Name | Role | Address |
---|---|---|
GURUMOORTHY, GURUSANKAR | Chief Operating Officer | 40 FRANCIS ROAD, HENDERSONILLE, NC 28792 |
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 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State