Search icon

BOND PORTFOLIO, INC. - Florida Company Profile

Company Details

Entity Name: BOND PORTFOLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOND PORTFOLIO, 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000086792
FEI/EIN Number 582199937

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

Address: 1251 DUBLIN ROAD ., COLUMBUS, OH, 43215
Mail Address: 1251 DUBLIN ROAD ., COLUMBUS, OH, 43215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ROARK RONALD E President 1251 DUBLIN ROAD, COLUMBUS, OH, 43215
ROARK RONALD E Director 1251 DUBLIN ROAD, COLUMBUS, OH, 43215
BROWN STEPHEN W Secretary 1251 DUBLIN ROAD, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-01-29 - -
CHANGE OF MAILING ADDRESS 2007-01-29 1251 DUBLIN ROAD ., COLUMBUS, OH 43215 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 1251 DUBLIN ROAD ., COLUMBUS, OH 43215 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-04-04
REINSTATEMENT 2007-01-29
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State