Search icon

BONNER TRADE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BONNER TRADE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNER TRADE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P15000003903
FEI/EIN Number 47-2758613

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

Address: 1916 Yellow Brick Rd, LAKE WORTH, FL, 33462, US
Mail Address: 1916 Yellow Brick Rd, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER WILLIAM C President 1916 YELLOW BRICK RD, LAKE WORTH, FL, 33462
BONNER WILLIAM C Agent 1916 Yellow Brick Rd, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096386 BTS ACTIVE 2015-09-19 2026-12-31 - 4844 WIGGINS RD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1916 Yellow Brick Rd, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-02-03 1916 Yellow Brick Rd, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1916 Yellow Brick Rd, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State