Entity Name: | BONITA BUSINESS VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONITA BUSINESS VENTURES, 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: | 29 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2009 (15 years ago) |
Document Number: | P00000064007 |
FEI/EIN Number |
593658262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4873 REGAL DR, BONITA SPRINGS, FL, 34134 |
Mail Address: | 4873 REGAL DR, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO YOLANDA M | President | 4873 REGAL DR, BONITA SPRINGS, FL, 34134 |
CASTRO YOLANDA M | Agent | 4873 REGAL DR, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-15 | 4873 REGAL DR, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | CASTRO, YOLANDA MS | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-05 | 4873 REGAL DR, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-05 | 4873 REGAL DR, BONITA SPRINGS, FL 34134 | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State