Search icon

BONNERS5, INC. - Florida Company Profile

Company Details

Entity Name: BONNERS5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNERS5, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 23 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: P02000009270
FEI/EIN Number 030380411

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

Address: 4882 PALM COAST PKWY, NW, UNIT #2, PALM COAST, FL, 32137
Mail Address: P.O. BOX 350257, PALM COAST, FL, 32135
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIANO DEBRA President 119 BIRCHWOOD DR., PALM COAST, FL, 32137
SIANO DEBRA Secretary 119 BIRCHWOOD DR., PALM COAST, FL, 32137
SIANO DEBRA Treasurer 119 BIRCHWOOD DR., PALM COAST, FL, 32137
SIANO DEBRA Agent 119 BIRCHWOOD DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-03-23 - -
CHANGE OF MAILING ADDRESS 2008-04-26 4882 PALM COAST PKWY, NW, UNIT #2, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 119 BIRCHWOOD DRIVE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 4882 PALM COAST PKWY, NW, UNIT #2, PALM COAST, FL 32137 -
AMENDMENT 2006-08-28 - -
REGISTERED AGENT NAME CHANGED 2006-06-07 SIANO, DEBRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000863776 LAPSED 2010-CC-000523 FLAGLER COUNTY COURT 2010-08-17 2015-08-24 $16,260.97 HUNTINGTON LT, 2361 MORSE ROAD, COLUMBUS, OH 43229

Documents

Name Date
CORAPVDWN 2009-03-23
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-26
Amendment 2006-08-28
Off/Dir Resignation 2006-06-28
Reg. Agent Change 2006-06-07
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State