Search icon

THE BONNIE COMPANY

Company Details

Entity Name: THE BONNIE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1997 (28 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: P97000063661
FEI/EIN Number 65-0772522
Address: 5030 CHAMPION BLVD, STE F3, BOCA RATON, FL 33496
Mail Address: 5030 CHAMPION BLVD, STE F3, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EDELSTEIN, HARVEY Agent 51 GREENS ROAD, HOLLYWOOD, FL 33021

President

Name Role Address
EDELSTEIN, BONNIE President 51 GREENI RD, HOLLYWOOD, FL 33021

Secretary

Name Role Address
EDELSTEIN, AMY Secretary 51 GREENS RD, HOLLYWOOD, FL 33021

Vice President

Name Role Address
EDELSTEIN, HARVEY Vice President 51 GREENS ROAD, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
EDELSTEIN, AMY Treasurer 51 GREENS RD, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 5030 CHAMPION BLVD, STE F3, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2004-01-07 5030 CHAMPION BLVD, STE F3, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000148871 TERMINATED 1000000016941 19251 01061 2005-09-15 2025-09-28 $ 417.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State