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