Search icon

BONNICK'S PHARMACEUTICAL SUPPLIES USA, INC. - Florida Company Profile

Company Details

Entity Name: BONNICK'S PHARMACEUTICAL SUPPLIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNICK'S PHARMACEUTICAL SUPPLIES USA, 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: 02 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000126745
FEI/EIN Number 510522650

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

Address: 3555 N.W. 33RD ST., MIAMI, FL, 33142
Mail Address: 3555 N.W. 33RD ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNICK PAULETTA President 3555 N.W. 33RD ST., MIAMI, FL, 33142
BONNICK PAULETTA Director 3555 N.W. 33RD ST., MIAMI, FL, 33142
BONNICK PALETTA Agent 3555 NW 33RD ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-05 - -
REGISTERED AGENT NAME CHANGED 2006-06-05 BONNICK, PALETTA -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 3555 NW 33RD ST., MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001104428 LAPSED 1000000195894 BROWARD 2010-11-30 2020-12-08 $ 352.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-21
REINSTATEMENT 2006-06-05
Domestic Profit 2004-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State