Search icon

BONDO'S EXP CORP.

Company Details

Entity Name: BONDO'S EXP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2004 (20 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: P04000162538
FEI/EIN Number 201966747
Address: 236 EAST DAVIS BLVD., TAMPA, FL, 33606, US
Mail Address: 236 E. DAVIS BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PETITT RICHARD T Agent 500 E KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
BOND RICHARD A President 236 EAST DAVIS BLVD., TAMPA, FL, 33606

Vice President

Name Role Address
BOND CONNIE D Vice President 236 EAST DAVIS, TAMPA, FL, 33606

Secretary

Name Role Address
BOND CONNIE D Secretary 236 EAST DAVIS, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 236 EAST DAVIS BLVD., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2005-04-28 236 EAST DAVIS BLVD., TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000070428 TERMINATED 1000000042837 17515 000624 2007-02-26 2027-03-14 $ 21,095.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State