Entity Name: | BONNIE SUE NEAL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P01000030442 |
FEI/EIN Number | 593705368 |
Address: | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594 |
Mail Address: | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL BONNIE S | Agent | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
NEAL BONNIE S | Director | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL 33594 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL 33594 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL 33594 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000920105 | TERMINATED | 1000000187573 | HILLSBOROU | 2010-09-10 | 2020-09-15 | $ 2,091.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-11-20 |
Domestic Profit | 2001-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State