Search icon

BONANZA ESTATES CORPORATION - Florida Company Profile

Company Details

Entity Name: BONANZA ESTATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONANZA ESTATES CORPORATION 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: 23 Sep 1993 (32 years ago)
Date of dissolution: 18 Jun 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 1999 (26 years ago)
Document Number: P93000067682
FEI/EIN Number 650464759

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

Address: 17938 SW 146TH CT, MIAMI, FL, 33177, US
Mail Address: 17938 SW 146TH CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS VICTOR President 15061 SW 145 CT, MIAMI, FL, 33186
HIN THOMAS Vice President 16793 SW 147 AVE, MIAMI, FL, 33187
WAYNE ROBERT P Agent 1225 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 17938 SW 146TH CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1997-02-27 17938 SW 146TH CT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 1995-05-01 WAYNE, ROBERT P.A. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1225 SW 87 AVE, MIAMI, FL 33174 -

Documents

Name Date
Voluntary Dissolution 1999-06-18
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State