Search icon

BONITZ REPAIR & RENOVATION, INC.

Company Details

Entity Name: BONITZ REPAIR & RENOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1998 (27 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: P98000051458
FEI/EIN Number 593514451
Address: 14135 BOWLING GREEN CT, ORLANDO, FL, 32806
Mail Address: 14135 BOWLING GREEN CT, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONITZ RICHARD Agent 14135 BOWLING GREEN CT, ORLANDO, FL, 32806

President

Name Role Address
BONITZ RICHARD P President 14135 BOWLING GREEN CT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 14135 BOWLING GREEN CT, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2004-04-29 14135 BOWLING GREEN CT, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 14135 BOWLING GREEN CT, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667618 ACTIVE 1000000548026 ORANGE 2013-10-24 2033-11-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-11-22
Domestic Profit 1998-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State