Search icon

BONITA CUSTOM TILE, INC.

Company Details

Entity Name: BONITA CUSTOM TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1996 (29 years ago)
Date of dissolution: 16 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P96000042201
FEI/EIN Number 65-0682696
Address: 28220 OLD 41 RD, #401, BONITA SPRINGS, FL 34135
Mail Address: 11148 PALMETTO RIDGE DR, NAPLES, FL 34110
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRASTA, SERGIO Agent 28220 OLD 41 RD 401, BONITA SPRINGS, FL 34135

President

Name Role Address
LAGRASTA, SERGIO President 28220 OLD 41 RD, #401 BONITA SPRINGS, FL 34135

Vice President

Name Role Address
LAGRASTA, ALICIA Vice President 28220 OLD 41 RD, #401 BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
LA GRASTA, ALICIA Treasurer 28220 OLD 41 RD #41, BONITA SPRINGS, FL 34135

Secretary

Name Role Address
LAGRASTA, ALICIA Secretary 28220 OLD 41 RD, #401 BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-16 No data No data
CHANGE OF MAILING ADDRESS 2006-02-28 28220 OLD 41 RD, #401, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 28220 OLD 41 RD 401, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 28220 OLD 41 RD, #401, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Voluntary Dissolution 2007-01-16
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-03-08
REINSTATEMENT 2004-06-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State