Search icon

BONA'S INDEPENDENT TRANSFER INC - Florida Company Profile

Company Details

Entity Name: BONA'S INDEPENDENT TRANSFER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONA'S INDEPENDENT TRANSFER 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000102425
FEI/EIN Number 274328869

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 13580 Rudi Loop, spring hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1200 Floral Springs Blvd., Apt. 30208, Port Orange, FL 32129 -
REINSTATEMENT 2021-02-15 - -
CHANGE OF MAILING ADDRESS 2021-02-15 13580 Rudi Loop, spring hill, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 LEWIS, BANACHECK -
AMENDMENT AND NAME CHANGE 2017-10-10 BONA'S INDEPENDENT TRANSFER INC -
AMENDMENT AND NAME CHANGE 2017-08-21 OPTIMO TRANS INC. -
AMENDMENT 2012-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001503318 TERMINATED 1000000539927 PINELLAS 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000878497 TERMINATED 1000000500672 PINELLAS 2013-04-24 2023-05-03 $ 388.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

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 May 2025

Sources: Florida Department of State