Search icon

BONITA SPRINGS MEDICAL GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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