Entity Name: | BONNIE C. GOLDBERG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONNIE C. GOLDBERG, 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: | 31 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2010 (15 years ago) |
Document Number: | P95000058872 |
FEI/EIN Number |
650600165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Prescott E, Deerfield beach, FL, 33442, US |
Mail Address: | 100 Prescott E, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG BONNIE C | President | 100 Prescott E, Deerfield Beach, FL, 33442 |
GOLDBERG BONNIE C | Secretary | 100 Prescott E, Deerfield Beach, FL, 33442 |
GOLDBERG BONNIE C | Treasurer | 100 Prescott E, Deerfield Beach, FL, 33442 |
GOLDBERG BONNIE C | Director | 100 Prescott E, Deerfield Beach, FL, 33442 |
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 100 Prescott E, Deerfield beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 100 Prescott E, Deerfield beach, FL 33442 | - |
REINSTATEMENT | 2010-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State