Search icon

BONNER & BONNER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONNER & BONNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 17 Dec 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2014 (11 years ago)
Document Number: P05000080601
FEI/EIN Number 421671155
Address: 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
Mail Address: 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER WILLIAM T President 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
BONNER KENDALL E Vice President 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
BONNER KENDALL E Secretary 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
BONNER WILLIAM T Treasurer 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
BONNER WILLIAM T Agent 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548

Form 5500 Series

Employer Identification Number (EIN):
421671155
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058700052 TAMPA DEBT SOLUTIONS EXPIRED 2008-02-27 2013-12-31 - 16017 N FLORIDA AVE STE 123, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 280 CRYSTAL GROVE BLVD., LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2010-01-07 280 CRYSTAL GROVE BLVD., LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 280 CRYSTAL GROVE BLVD., LUTZ, FL 33548 -
NAME CHANGE AMENDMENT 2008-02-18 BONNER & BONNER, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-04
Name Change 2008-02-18
ANNUAL REPORT 2007-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State