Search icon

BONOS OF FLEMING ISLAND INC.

Company Details

Entity Name: BONOS OF FLEMING ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2008 (16 years ago)
Document Number: P08000092691
FEI/EIN Number 263547878
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

Agent

Name Role Address
HAY JONATHAN L Agent 1548 Lancaster Terrace, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
HORCHER RONALD C Secretary 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003

President

Name Role Address
HORCHER JAMISON N President 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003

Director

Name Role Address
Hay Jonathan L Director 1548 Lancaster Terrace, Jacksonville, FL, 32204
BRATCHER RUSSELL Director 4741 Atlantic Blvd., Jacksonville, FL, 32207

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 No data 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. No data
CHANGE OF MAILING ADDRESS 2019-01-02 1765 TOWN CENTER BLVD., ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1548 Lancaster Terrace, JACKSONVILLE, FL 32204 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State