Search icon

BONN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BONN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONN ASSOCIATES, 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 Feb 1997 (28 years ago)
Date of dissolution: 16 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: P97000018873
FEI/EIN Number 650734181

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

Address: 7815 SAN MARCOS PLACE, BOCA RATON, FL, 33433
Mail Address: 7815 SAN MARCOS PLACE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINDSBERG EDUARD E President 7815 SAN MARCOS PLACE, BOCA RATON, FL, 33433
RINDSBERG EDUARD E Agent 7815 SAN MARCOS PLACE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 RINDSBERG, EDUARD E -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 7815 SAN MARCOS PLACE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2001-05-15 7815 SAN MARCOS PLACE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 7815 SAN MARCOS PLACE, BOCA RATON, FL 33433 -

Documents

Name Date
Voluntary Dissolution 2011-11-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State