Search icon

DALE K. BOHNER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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