Search icon

BONNIE TRUCKING, INC.

Company Details

Entity Name: BONNIE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1986 (38 years ago)
Document Number: J41813
FEI/EIN Number 59-2739073
Address: C/O JOE BONNIE, 90 SW 8TH AVE, BOCA RATON, FL 33486
Mail Address: C/O JOE BONNIE, 90 SW 8TH AVE, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bonnie, Janis L Agent 783 SW 3rd St, BOCA RATON, FL 33486

Treasurer

Name Role Address
BONNIE, THERESA A Treasurer 150 SW 8TH TERR, BOCA RATON, FL 33486

Secretary

Name Role Address
Bonnie, Janis L Secretary 783 SW 3rd St, Boca Raton, FL 33486

Vice President

Name Role Address
STEIGERWALD, JASON Vice President 1381 SW 2 STREET, BOCA RATON, FL 33486
SMOUT, LEE Vice President 101 SW 8 TERRACE, BOCA RATON, FL 33486
BONNIE II , JOSEPH R Vice President 783 SW 3RD ST, BOCA RATON, FL 33486

President

Name Role Address
BONNIE, JOSEPH R. President 90 SW EIGHTH AVENUE, BOCA RATON, FL 33486

Director

Name Role Address
BONNIE, JOSEPH R. Director 90 SW EIGHTH AVENUE, BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96047900125 JOE BONNIE & SON MOVING & STORAGE ACTIVE 1996-02-16 2026-12-31 No data 235 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-17 Bonnie, Janis L No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 783 SW 3rd St, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 C/O JOE BONNIE, 90 SW 8TH AVE, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1994-05-01 C/O JOE BONNIE, 90 SW 8TH AVE, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State