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 |
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 |
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 | - | - |
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 |
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