Entity Name: | MARY ANN BONARD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2005 (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: | P05000007362 |
FEI/EIN Number | 202158991 |
Address: | 91 25TH STREET NW, NAPLES, FL, 34120, US |
Mail Address: | PO BOX 7676, NAPLES, FL, 34101, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANDERON THOMAS | Agent | 809 WALKERBILT ROAD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
BONARD MARY A | President | PO BOX 7676, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-08-29 | MARY ANN BONARD, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-15 | 91 25TH STREET NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-11 | 91 25TH STREET NW, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-11 | 809 WALKERBILT ROAD, 5, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000229515 | ACTIVE | 1000000139329 | COLLIER | 2009-09-24 | 2030-02-16 | $ 1,507.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Name Change | 2007-08-29 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-01-11 |
Domestic Profit | 2005-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State