Search icon

BONITA ALUMINUM AND VINYL, INC.

Company Details

Entity Name: BONITA ALUMINUM AND VINYL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2003 (21 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: P03000111463
FEI/EIN Number 200387902
Address: 11545 PAWLEY AVENUE, BONITA SPRINGS, FL, 34135
Mail Address: PO BOX 1495, BONITA SPRINGS, FL, 34133
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OSTEEN THOMAS C Agent 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

President

Name Role Address
OSTEEN CLAYTON President 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
OSTEEN CLAYTON Vice President 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
OSTEEN CLAYTON Treasurer 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
OSTEEN CLAYTON Secretary 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

Director

Name Role Address
OSTEEN CLAYTON Director 11545 PAULEY AVENUE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-10 OSTEEN, THOMAS C No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 11545 PAWLEY AVENUE, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 11545 PAULEY AVENUE, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000541774 TERMINATED 1000000265645 LEE 2012-07-20 2032-08-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State