Entity Name: | BONITA SPRINGS MEDICAL GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONITA SPRINGS MEDICAL GROUP, 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: | 05 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000091435 |
FEI/EIN Number |
271272255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 41 AVE NE, NAPLES, FL, 34120, US |
Mail Address: | 2465 41 AVE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO SONIA | President | 2465 41 AVE NE, NAPLES, FL, 34120 |
NAVARRO SONIA | Director | 2465 41 AVE NE, NAPLES, FL, 34120 |
NAVARRO SONIA | Agent | 2465 41 AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 2465 41 AVE NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2013-07-24 | 2465 41 AVE NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-24 | 2465 41 AVE NE, NAPLES, FL 34120 | - |
AMENDMENT | 2012-04-05 | - | - |
AMENDMENT | 2010-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-07-24 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2012-04-05 |
ANNUAL REPORT | 2011-05-01 |
CHANGE PRINCIPAL/MAILING ZIP | 2010-09-16 |
Amendment | 2010-08-12 |
ANNUAL REPORT | 2010-03-10 |
Domestic Profit | 2009-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State