Search icon

BONA'S INDEPENDENT TRANSFER INC

Company Details

Entity Name: BONA'S INDEPENDENT TRANSFER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000102425
FEI/EIN Number 274328869
Address: 13580 Rudi Loop, spring hill, FL, 34609, US
Mail Address: 1200 Floral Springs Blvd., Port Orange, FL, 32129, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS BANACHECK Agent 1200 Floral Springs Blvd., Port Orange, FL, 32129

President

Name Role Address
Lewis Banacheck President 1200 Floral Springs Blvd., Port Orange, FL, 32129

Chief Executive Officer

Name Role Address
Lewis Banacheck Chief Executive Officer 1200 Floral Springs Blvd., Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 13580 Rudi Loop, spring hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1200 Floral Springs Blvd., Apt. 30208, Port Orange, FL 32129 No data
REINSTATEMENT 2021-02-15 No data No data
CHANGE OF MAILING ADDRESS 2021-02-15 13580 Rudi Loop, spring hill, FL 34609 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 LEWIS, BANACHECK No data
AMENDMENT AND NAME CHANGE 2017-10-10 BONA'S INDEPENDENT TRANSFER INC No data
AMENDMENT AND NAME CHANGE 2017-08-21 OPTIMO TRANS INC. No data
AMENDMENT 2012-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-10-10
Amendment and Name Change 2017-08-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State