Search icon

BON TERRE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BON TERRE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BON TERRE GROUP, 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L63475
FEI/EIN Number 593010260

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

Mail Address: 1218 ALDEN ROAD, ORLANDO, FL, 32803
Address: 1218 ALDEN ROAD, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARKEY WOODROW W President 1218 ALDEN ROAD, ORLANDO, FL, 32803
SHARKEY WOODROW W Agent 1218 ALDEN ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 1218 ALDEN ROAD, ORLANDO, FL 32803 -
REINSTATEMENT 1994-06-24 - -
CHANGE OF MAILING ADDRESS 1994-06-24 1218 ALDEN ROAD, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1994-06-24 SHARKEY, WOODROW W -
REGISTERED AGENT ADDRESS CHANGED 1994-06-24 1218 ALDEN ROAD, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State