Search icon

BONITA SPA INC. - Florida Company Profile

Company Details

Entity Name: BONITA SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONITA SPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2009 (16 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P09000063816
FEI/EIN Number 270632516

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

Address: 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL, 33314, US
Mail Address: 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTRY RITA Director 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL, 33314
MONTGOMERY MARA Director 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL, 33314
DAUGHTRY RITA Agent 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117986 BELEZA SPA EXPIRED 2016-10-31 2021-12-31 - 5450 S STATE RD7 #9, HOLLYWOOD, FL, 33314
G11000115439 RDMM ENTERPRISES EXPIRED 2011-11-30 2016-12-31 - 5450 S STATE RD 7 - #4, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2020-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-05-01 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5450 S. STATE ROAD 7., #9, HOLLYWOOD, FL 33314 -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2020-08-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-07-13
Domestic Profit 2009-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State