Search icon

BONEL BUILDING CORP. INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BONEL BUILDING CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONEL BUILDING CORP. 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: 27 Jan 1995 (30 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: P95000008547
FEI/EIN Number 593301087

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

Address: 3802 GUNN HWY, SUITE B, TAMPA, FL, 33618, US
Mail Address: P.O. BOX 272140, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BONEL BUILDING CORP. INC., MISSISSIPPI 722578 MISSISSIPPI
Headquarter of BONEL BUILDING CORP. INC., ALABAMA 000-926-333 ALABAMA
Headquarter of BONEL BUILDING CORP. INC., ILLINOIS CORP_68258235 ILLINOIS

Key Officers & Management

Name Role Address
NOBLE RICHARD A President 4611 LANDSCAPE DRIVE, TAMPA, FL, 33624
NOBLE RICHARD A Agent 3802 GUNN HWY, TAMPA, FL, 33618
MCLEAN SHANTELL D Vice President 7048 PALMETTO PINES LANE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3802 GUNN HWY, SUITE B, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2011-01-06 NOBLE, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3802 GUNN HWY, SUITE B, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-03-18 3802 GUNN HWY, SUITE B, TAMPA, FL 33618 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000503844 TERMINATED 1000000168158 HILLSBOROU 2010-04-08 2030-04-14 $ 31,784.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308432616 0419700 2005-08-04 9645 OLD BAYMEADOWS RD - BLDG. 700, JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-08
Emphasis L: FALL
Case Closed 2005-10-20

Related Activity

Type Complaint
Activity Nr 205470115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2005-08-17
Abatement Due Date 2005-09-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State