Search icon

BONITO MASONRY & TILE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BONITO MASONRY & TILE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONITO MASONRY & TILE DESIGN, 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000002836
FEI/EIN Number 020661193

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

Address: 334 US 41 BY-PASS SOUTH, VENICE, FL, 34285, US
Mail Address: 1611 LILAC LN, VENICE, FL, 34293, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONITO JAMES P President 1611 LILAC LN, VENICE, FL, 34293
BONITO JAMES P Secretary 1611 LILAC LN, VENICE, FL, 34293
BONITO JAMES P Treasurer 1611 LILAC LN, VENICE, FL, 34293
BONITO JAMES P Director 1611 LILAC LN, VENICE, FL, 34293
BONITO JAMES P Agent 1611 LILAC LANE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162924 BONITO TILE EXPIRED 2009-10-07 2014-12-31 - 1611 LILAC LANE, VENICE, FL, 34293-1019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 334 US 41 BY-PASS SOUTH, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1611 LILAC LANE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2004-11-15 334 US 41 BY-PASS SOUTH, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2003-05-27 BONITO, JAMES P -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State