Search icon

MARIA L. BONDI P.A. - Florida Company Profile

Company Details

Entity Name: MARIA L. BONDI P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA L. BONDI P.A. 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P95000047417
FEI/EIN Number 650660012

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

Address: 4901 NW 17TH WAY SUITE 408, FT LAUDERDALE, FL, 33309
Mail Address: 4331 NE 16 AVENUE, FT LAUDERDALE, FL, 33334
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDI MARIA L LMHC 4331 NE 16 AVENUE, FT LAUDERDALE, FL, 33334
BONDI MARIA L Agent 4331 NE 16 AVENUE, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000263910. CONVERSION NUMBER 100000177351
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 4901 NW 17TH WAY SUITE 408, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2003-05-01 4901 NW 17TH WAY SUITE 408, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4331 NE 16 AVENUE, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2011-01-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State