Search icon

BONNY FAST INC - Florida Company Profile

Company Details

Entity Name: BONNY FAST INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BONNY FAST INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000025996
FEI/EIN Number 46-2410023

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

Address: 4345 OKECHOBEE BLVD, F3, WEST PALM BEACH, FL 33409
Mail Address: 4345 OKECHOBEE BLVD, F3, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bonny, elizabeth Agent 4345 OKECHOBEE BLVD, F3, WEST PALM BEACH, FL 33409
BRYAN-BONNY, ELIZABETH President 4345 OKECHOBEE BLVD F3, WEST PALN BEACH, FL 33409
BONNY, KYLE S Vice President 4345 OKECHOBEE BLVD F3, WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039194 ULTIMATE AUTO EXPIRED 2013-04-24 2018-12-31 - 4349 OKEECHOBEE BLVD E2, WEST PALM BCH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-18 - -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 bonny, elizabeth -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 4345 OKECHOBEE BLVD, F3, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248250 ACTIVE 2023CC007924 COUNTY COURT PALM BEACH COUNTY 2024-04-22 2029-04-30 $70294.20 THREE ANGELS PHARMACY LIMITED, C/O CRL LAW GROUP 2655 S LE JEUNE RD, SUITE 804, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-11-23
Amendment 2021-06-18
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-04-23
Articles of Correction 2013-04-04
Domestic Profit 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787788403 2021-02-13 0455 PPP 4345 Okeechobee Blvd Ste F3, West Palm Beach, FL, 33409-3140
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148127
Loan Approval Amount (current) 148127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3140
Project Congressional District FL-21
Number of Employees 8
NAICS code 522220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149734.08
Forgiveness Paid Date 2022-03-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State