Search icon

BONITA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BONITA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONITA PROPERTIES, 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: 23 Oct 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000090580
FEI/EIN Number 593538617

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

Address: 210 E. FLOWER AVE., TAMPA, FL, 33612
Mail Address: 210 E. FLOWER AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VICTOR C Director 210 E. FLOWER AVE., TAMPA, FL, 33612
PATEL CHHOTU V Director 720 E. FLOWER AVE., TAMPA, FL, 33612
CHHOTU NILESH Director 1207 ELM LAKE CT., SAN JOSE, CA, 95131
PATEL SAMER Director 1273 LAKESIDE DR. #1160, SUNNYVALE, CA, 94086
PATEL VICTOR C Agent 210 E. FLOWER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-07-06 BONITA PROPERTIES, INC. -

Court Cases

Title Case Number Docket Date Status
LILY ALVAREZ-MEJIA, VS BELLISSIMO PROPERTIES, LLC, et al., 3D2015-1258 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-26812

Parties

Name LILY ALVAREZ-MEJIA
Role Appellant
Status Active
Representations ERIC J. STRAUSS, ANTHONY M. LOPEZ
Name BONITA PROPERTIES, INC.
Role Appellee
Status Active
Name VISTA GOEBEL, LLC
Role Appellee
Status Active
Representations Danielle Cohen
Name BELLISSIMO PROPERTIES, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by counsel for the appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-3-16
Docket Date 2016-01-19
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-01-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. Appellee¿s motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ the appeal and for sanctions
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 10/28/15.
Docket Date 2015-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 9, 2015.
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2000-03-20
Name Change 1999-07-06
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State