Search icon

BONITA SERVICE TIRE & BATTERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BONITA SERVICE TIRE & BATTERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONITA SERVICE TIRE & BATTERY CENTER, 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: 07 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000047529
FEI/EIN Number 650422442

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

Address: 26334 OLD 41, BONITA SPRINGS, FL, 34135
Mail Address: 26334 OLD 41, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROBBIO CHARLES J Director 26334 OLD 41, BONITA SPRINGS, FL, 34135
DEROBBIO CHARLES J Agent 26334 OLD 41, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 DEROBBIO, CHARLES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-03-03 26334 OLD 41, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 26334 OLD 41, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000516759 TERMINATED 1000000934096 LEE 2022-09-19 2032-11-09 $ 922.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J06900016736 LAPSED 05-DR-1586 20TH JUD CIR LEE CTY FL 2006-10-24 2011-11-27 $74423.53 JANICE E. DEROBBIO, 24066 RODAS DR, BONITA SPRINGS, FL 34135

Documents

Name Date
REINSTATEMENT 2020-09-02
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State