Search icon

THE NAC OF BONITA SPRINGS INC. - Florida Company Profile

Company Details

Entity Name: THE NAC OF BONITA SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NAC OF BONITA SPRINGS 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: 11 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000116877
FEI/EIN Number 201477818

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

Address: 1871 MITCHELL AV, ALVA, FL, 33920
Mail Address: 1871 MITCHELL AV, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHRET & ASSOCIATES, INC. Agent -
BUELL GARY President 1871 MITCHELL AVE, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-28 ROHRET & ASSOCIATES INC -
CANCEL ADM DISS/REV 2009-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 350 GULF, STE 1, INDIAN ROCKS BEACH, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-14 1871 MITCHELL AV, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2005-12-14 1871 MITCHELL AV, ALVA, FL 33920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000398086 LAPSED 08-CA-21295 LEE COUNTY 2011-06-06 2016-06-27 $359,282.00 LITTLE BAY LOBSTER, LLC, 158 SHATTUCK WAY, NEWINGTON, NH 03801

Documents

Name Date
ANNUAL REPORT 2010-05-28
REINSTATEMENT 2009-01-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-12-14
Amendment 2004-09-17
Domestic Profit 2004-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State