Search icon

BONNIE SUE NEAL P.A.

Company Details

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

Agent

Name Role Address
NEAL BONNIE S Agent 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594

Director

Name Role Address
NEAL BONNIE S Director 4316 NEW RIVER HILLS PARKWAY, VALRICO, FL, 33594

Events

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

Debts

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

Documents

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