Search icon

NANEZ-BONET ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NANEZ-BONET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANEZ-BONET ENTERPRISES, 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: 06 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000039720
FEI/EIN Number 84-2979917

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

Address: 980 Canal View Blvd, N7, Port Orange, FL, 32129, US
Mail Address: 980 Canal View Blvd, N7, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonet Angela M President 980 Canal View Blvd, Port Orange, FL, 32129
Nanez Guillermo A Vice President 980 Canal View Blvd, Port Orange, FL, 32129
BONET ANGELA M Agent 980 Canal View Blvd, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 980 Canal View Blvd, N7, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2022-04-27 980 Canal View Blvd, N7, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 980 Canal View Blvd, N7, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-01-19 BONET, ANGELA M -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-19
Domestic Profit 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592307201 2020-04-28 0491 PPP 4301 URBANA DRIVE, ORLANDO, FL, 32837
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10977
Loan Approval Amount (current) 10977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 2
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7634088802 2021-04-22 0491 PPS 4301 Urbana Dr Apt 342, Orlando, FL, 32837-7759
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7759
Project Congressional District FL-09
Number of Employees 2
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4199.76
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State