Search icon

S-BONILLA CRUZ CORP.

Company Details

Entity Name: S-BONILLA CRUZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000107430
FEI/EIN Number 651064749
Address: 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ DIONISIO Agent 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
RUIZ VICTOR Secretary 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021

Director

Name Role Address
RUIZ VICTOR Director 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021
SUAREZ OSCAR Director 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
SUAREZ OSCAR President 5817 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000342752 TERMINATED 01021830052 33613 00986 2002-08-12 2007-08-27 $ 642.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J01000050233 TERMINATED 01012780058 32359 00997 2001-11-14 2006-11-28 $ 1,555.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Amendment 2003-04-14
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State