Search icon

JOHN BUONOCORE, INC. - Florida Company Profile

Company Details

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

JOHN BUONOCORE, 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000106119
FEI/EIN Number 200850227

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

Address: 4633 SW LONG BAY DRIVE, PALM CITY, FL, 34990, US
Mail Address: 4633 SW LONG BAY DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONOCORE JOHN L President 4633 SW LONG BAY DR, PALM CITY, FL, 34990
BUONOCORE JOHN L Director 4633 SW LONG BAY DR, PALM CITY, FL, 34990
BUONOCORE ELIZABETH R Vice President 4633 SW LONG BAY DR, PALM CITY, FL, 34990
BUONOCORE JOHN L Agent 4633 SW LONG BAY DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 BUONOCORE, JOHN L -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-06 - -
CHANGE OF MAILING ADDRESS 2012-03-06 4633 SW LONG BAY DRIVE, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000771840 TERMINATED 1000000804539 MARTIN 2018-11-19 2028-11-21 $ 1,039.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2019-01-09
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-03-06
REINSTATEMENT 2007-01-22
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-12-17
Domestic Profit 2003-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State