Search icon

BONVOYAGE PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: BONVOYAGE PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONVOYAGE PEST CONTROL, 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: 06 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: P93000048985
FEI/EIN Number 650420190

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

Address: 28101 Race Track Rd., Bonita Springs, FL, 34135, US
Mail Address: PO BOX 366054, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILL DWIGHT E President 925 S Highlands Ave., Inverness, FL, 34452
BILL NOREEN E Vice President 925 S Highlands Ave., Inverness, FL, 34452
BILL DWIGHT E Agent 925 S Highlands Ave., Inverness, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 28101 Race Track Rd., Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 925 S Highlands Ave., Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2017-01-31 28101 Race Track Rd., Bonita Springs, FL 34135 -
PENDING REINSTATEMENT 2013-04-05 - -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State