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 |
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 |
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 | - | - |
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