Search icon

BONITA COVE, INC.

Company Details

Entity Name: BONITA COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1998 (27 years ago)
Date of dissolution: 27 Aug 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2004 (20 years ago)
Document Number: P98000047884
FEI/EIN Number 593511637
Mail Address: PO BOX 279, BONITA SPRINGS, FL, 34133
Address: 28000 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ALLURE ACCOUNTING, LLC Agent

Director

Name Role Address
ROSENBUSCH GERHARD Director 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

President

Name Role Address
ROSENBUSCH GERHARD President 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
ROSENBUSCH GERHARD Treasurer 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
ROSENBUSCH GERHARD Secretary 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-04 ALLURE ACCOUNTING, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 28000 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2000-03-21 28000 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Voluntary Dissolution 2004-08-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-07-22
Domestic Profit 1998-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State