Search icon

BONNELLI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BONNELLI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNELLI ENTERPRISES, 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: 28 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000090228
FEI/EIN Number 650621854

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

Address: 7502 W SHORT DR, PLANT CITY, FL, 33565
Mail Address: PO BOX 1576, THONOTOSASSA, FL, 33592
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONELLI CLIFFORD President 7502 W SHORT RD, PLANT CITY, FL, 33565
CARDENAS RALPH Agent 7211 N. DALE MABRY HWY., STE. 200, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 1999-12-13 BONNELLI ENTERPRISES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-12-13 7211 N. DALE MABRY HWY., STE. 200, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-15 7502 W SHORT DR, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 1999-05-15 7502 W SHORT DR, PLANT CITY, FL 33565 -

Documents

Name Date
Amendment and Name Change 1999-12-13
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State