Search icon

BON CONSTRUCTION, INC

Company Details

Entity Name: BON CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000100325
FEI/EIN Number 260865288
Address: 5029 CARNEGIE LN., APT. 105, SANFORD, FL, 32771
Mail Address: POST OFFICE BOX 1693, SORRENTO, FL, 32776
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BONVISUTO ERIK Agent 5029 CARNEGIE LN., SANFORD, FL, 32771

President

Name Role Address
BONVISUTO ERIK President 5029 CARNEGIE LN. APT 105, SANFORD, FL, 32771

Director

Name Role Address
BONVISUTO ERIK Director 5029 CARNEGIE LN. APT 105, SANFORD, FL, 32771
BONVISUTO RICHARD Director 15734 ACORN CIR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 5029 CARNEGIE LN., 105, SANFORD, FL 32771 No data
AMENDMENT AND NAME CHANGE 2010-10-27 BON CONSTRUCTION, INC No data
AMENDMENT AND NAME CHANGE 2010-10-15 BON CONCRETE & MASONRY, INC. No data
CHANGE OF MAILING ADDRESS 2010-10-15 5029 CARNEGIE LN., APT. 105, SANFORD, FL 32771 No data
AMENDMENT AND NAME CHANGE 2009-10-26 BON CONSTRUCTION, INC No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 5029 CARNEGIE LN., APT. 105, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
Amendment and Name Change 2010-10-27
Amendment and Name Change 2010-10-15
ANNUAL REPORT 2010-05-26
Amendment and Name Change 2009-10-26
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-04
Domestic Profit 2007-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State