Search icon

BONNA BEAUTY INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: BONNA BEAUTY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNA BEAUTY INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: P05000168108
FEI/EIN Number 421688823

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

Address: 13052 SIR ROGERS CT S, JACKSONVILLE, FL, 32224, US
Mail Address: 13052 SIR ROGERS CT. S, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SREY BONNA N President 13052 SIR ROGERS CT. S, JACKSONVILLE, FL, 32224
SREY RAMING M Vice President 13052 SIR ROGERS CT. S, JACKSONVILLE, FL, 32224
Srey Samarith S Vice President 622 Bergen Street, Brookly, NY, 11238
SREY BONNA NMrs Agent 13052 SIR ROGERS CT. S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 SREY, BONNA N, Mrs -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 13052 SIR ROGERS CT S, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-01-15 13052 SIR ROGERS CT S, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2008-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-10

Date of last update: 03 May 2025

Sources: Florida Department of State