Search icon

TAVIRA AT BONITA BAY, INC. - Florida Company Profile

Company Details

Entity Name: TAVIRA AT BONITA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVIRA AT BONITA BAY, 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 May 2005 (20 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P05000070126
FEI/EIN Number 203019897

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

Address: 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
Mail Address: 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYT MICHAEL T VASD 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
CROWLEY DAVID M Treasurer 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
GUTMAN HOWARD B President 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
GREGORY C. NEIL Agent 4001 TAMIAMI TR N STE 250, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 GREGORY, C. NEIL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State