Entity Name: | DALE K. BOHNER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALE K. BOHNER, P.A. 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: | 10 Apr 1990 (35 years ago) |
Date of dissolution: | 16 Jan 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 1998 (27 years ago) |
Document Number: | L63814 |
FEI/EIN Number |
593004654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E KENNEDY BLVD, SUITE 1520, TAMPA, FL, 33602, US |
Mail Address: | 201 E KENNEDY BLVD, SUITE 1520, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHNER, DALE K. | Agent | 201 E KENNEDY BLVD SUITE 1520, TAMPA, FL, 33602 |
BOHNER DALE K | Director | 201 E KENNEDY BLVD SUITE 1520, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-08 | 201 E KENNEDY BLVD SUITE 1520, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-08 | 201 E KENNEDY BLVD, SUITE 1520, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 1996-04-08 | 201 E KENNEDY BLVD, SUITE 1520, TAMPA, FL 33602 | - |
REINSTATEMENT | 1995-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-05-18 | BOHNER, DALE K. | - |
NAME CHANGE AMENDMENT | 1990-04-20 | DALE K. BOHNER, P.A. | - |
Name | Date |
---|---|
Voluntary Dissolution | 1998-01-16 |
ANNUAL REPORT | 1997-03-14 |
ANNUAL REPORT | 1996-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State