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 |
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 |
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 | - |
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 |
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