Search icon

BONNE NUIT, INC. - Florida Company Profile

Company Details

Entity Name: BONNE NUIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNE NUIT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2008 (16 years ago)
Document Number: P00000019168
FEI/EIN Number 593626630

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

Address: 3579 ST JOHNS AVENUE, JACKSONVILLE, FL, 32205
Mail Address: 3579ST JOHNS AVENUE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON KAREN G President 4175 ORTEGA BLVD., JACKSONVILLE, FL, 32210
JOHNSTON DAVID Vice President 4175 ORTEGA BLVD., JACKSONVILLE, FL, 32210
PERKINS JENNIFER Secretary 4248 ORTEGA PL., JACKSONVILLE, FL, 32210
JOHNSTON KAREN Agent 3579 St Johns Ave, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 3579 St Johns Ave, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3579 ST JOHNS AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2012-04-25 3579 ST JOHNS AVENUE, JACKSONVILLE, FL 32205 -
CANCEL ADM DISS/REV 2008-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-05-30 JOHNSTON, KAREN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000585050 TERMINATED 1000000480645 DUVAL 2013-03-11 2023-03-13 $ 489.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000809247 TERMINATED 1000000367649 DUVAL 2012-10-22 2022-10-31 $ 3,275.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000160775 TERMINATED 1000000206828 DUVAL 2011-03-08 2021-03-16 $ 1,686.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867717704 2020-05-01 0491 PPP 3579 ST. JOHNS AVE, JACKSONVILLE, FL, 32205
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16871
Loan Approval Amount (current) 16871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17101.19
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State