Search icon

BONGO BAY, INC.

Company Details

Entity Name: BONGO BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000020819
FEI/EIN Number 59-3363854
Address: 1 KING STREET, A102, ST. AUGUSTINE, FL 32084
Mail Address: 1 KING STREET, A102, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, JAMES Agent 1 KING STREET, A102, ST. AUGUSTINE, FL 32084

President

Name Role Address
ELLIS, JAMES President 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095

Treasurer

Name Role Address
ELLIS, JAMES Treasurer 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095

Director

Name Role Address
ELLIS, JAMES Director 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095
ELLIS, DONNA Director 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095

Vice President

Name Role Address
ELLIS, DONNA Vice President 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095

Secretary

Name Role Address
ELLIS, DONNA Secretary 653 INTRACOASTAL CIRCLE, ST. AUGUSTINE, FL 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-26 1 KING STREET, A102, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2003-12-26 1 KING STREET, A102, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 1 KING STREET, A102, ST. AUGUSTINE, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000182557 LAPSED SP05-433-65 ST. JOHNS COUNTY COURT 2005-09-21 2010-12-05 $3,238.70 ROSENTHAL & ROSENTHAL, INC., P.O. BOX 9109, PLAINVIEW, NY
J04900021967 LAPSED SP04-1553 ST. JOHNS COUNTY COURT 2004-08-25 2009-09-30 $1850.45 GE CAPITAL COMMERCIAL SERVICES, 231 W 39TH STREET, SUITE 1111, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2004-09-09
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-05
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State