Entity Name: | J. BON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. BON ENTERPRISES, 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: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000022726 |
FEI/EIN Number |
650909845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2751 OCEAN CLUB BLVD., #106, HOLLYWOOD, FL, 33019 |
Mail Address: | 2751 OCEAN CLUB BLVD., #106, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BON JUAN | Agent | 27248 SW 143 AVENUE, HOMESTEAD, FL, 33032 |
BON JUAN | President | 27248 SW 143 AVENUE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 2751 OCEAN CLUB BLVD., #106, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 2751 OCEAN CLUB BLVD., #106, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-17 | 27248 SW 143 AVENUE, HOMESTEAD, FL 33032 | - |
AMENDMENT | 2000-03-29 | - | - |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-04-14 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-02-17 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State