Entity Name: | BOB SONNER HOME WATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | P12000051490 |
FEI/EIN Number | 45-5494912 |
Address: | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SONNER ROBERT | President | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
SONNER ROBERT | Secretary | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
SONNER ROBERT | Director | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 18101 BONITA NATIONAL BLVD, BONITA SPRINGS, FL 34135 | No data |
NAME CHANGE AMENDMENT | 2013-05-16 | BOB SONNER HOME WATCH, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
Name Change | 2013-05-16 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State