Search icon

B. BONO, INC.

Company Details

Entity Name: B. BONO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2006 (19 years ago)
Document Number: P06000014057
FEI/EIN Number 141949212
Address: 801 64th St S, Unit 159, St Petersburg, FL, 33707, US
Mail Address: 1268 Cravens Lane, Unit 1, Carpenteria, CA, 93013, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BERTUCCI BARBARA A Agent 801 64th St S, St Petersburg, FL, 33707

Director

Name Role Address
Bertucci Barbara A Director 801 64th St S, St Petersburg, FL, 33707
Devlin Nancy A Director 1663 McDonald Ct, The Villages, FL, 32163

President

Name Role Address
Bertucci Barbara A President 801 64th St S, St Petersburg, FL, 33707

Vice President

Name Role Address
Bertucci Barbara A Vice President 801 64th St S, St Petersburg, FL, 33707

Secretary

Name Role Address
Devlin Nancy A Secretary 1663 McDonald Ct, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052856 TRANSFORMING WELLNESS WORLDWIDE ACTIVE 2021-04-17 2026-12-31 No data 801 64TH STREET S, UNIT 159, ST PETERSBURG, FL, 33707
G17000041982 TRANSFORMING WELLNESS WORLDWIDE ACTIVE 2017-04-18 2027-12-31 No data 801 64TH STREET S UNIT 159, ST PETERSBURG, FL, 33707
G11000073809 TRANSFORMING WELLNESS WORLDWIDE EXPIRED 2011-08-29 2016-12-31 No data 1999 ILLINOIS AVE. NE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 801 64th St S, Unit 159, St Petersburg, FL 33707 No data
CHANGE OF MAILING ADDRESS 2024-02-20 801 64th St S, Unit 159, St Petersburg, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 801 64th St S, Unit 159, St Petersburg, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2007-04-18 BERTUCCI, BARBARA A No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State