Search icon

BONOS OF FLEMING ISLAND INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONOS OF FLEMING ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONOS OF FLEMING ISLAND 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: 13 Oct 2008 (17 years ago)
Document Number: P08000092691
FEI/EIN Number 263547878

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

Address: 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003, US
Mail Address: 1765 Town Center Blvd, Orange Park, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORCHER RONALD C Secretary 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003
Hay Jonathan L Director 1548 Lancaster Terrace, Jacksonville, FL, 32204
HORCHER JAMISON N President 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003
BRATCHER RUSSELL Director 4741 Atlantic Blvd., Jacksonville, FL, 32207
HAY JONATHAN L Agent 1548 Lancaster Terrace, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048411 BONO'S PIT BAR-B-Q ACTIVE 2018-04-16 2028-12-31 - 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 HAY, JONATHAN L. -
CHANGE OF MAILING ADDRESS 2019-01-02 1765 TOWN CENTER BLVD., ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1548 Lancaster Terrace, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86520.00
Total Face Value Of Loan:
86520.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86520
Current Approval Amount:
86520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87106.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State