Entity Name: | ROBERT BONICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000080269 |
FEI/EIN Number | 273668144 |
Address: | 4479 FISHMAN AVE, WEEKI WACHEE, FL, 34607, US |
Mail Address: | 322 brackenwood circle, palm beach gardens, FL, 33418, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONICH ROBERT | Agent | 322 BRACKENWOOD CIRCLE, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
BONICH ROBERT | President | 322 BRACKENWOOD CIRCLE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 4479 FISHMAN AVE, WEEKI WACHEE, FL 34607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 4479 FISHMAN AVE, WEEKI WACHEE, FL 34607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 322 BRACKENWOOD CIRCLE, PALM BEACH GARDENS, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-10-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State