Search icon

BONNER ENTERPRISES, INC.

Company Details

Entity Name: BONNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 07 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2020 (5 years ago)
Document Number: P99000092792
FEI/EIN Number 593608321
Address: 2906 PINE CONE CIRCLE, CLEARWATER, FL, 33760, US
Mail Address: 2906 Pine Cone Circle, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Reinke Helen Agent 2906 Pine Cone Circle, Clearwater, FL, 33760

Secretary

Name Role Address
REINKE HELEN Secretary 2906 Pine Cone Circle, Clearwater, FL, 33760

Director

Name Role Address
REINKE HELEN Director 2906 Pine Cone Circle, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102088 MILD2WILD DETAILING EXPIRED 2013-10-16 2018-12-31 No data 2906 PINE CONE CIRCLE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2906 PINE CONE CIRCLE, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2020-02-26 Reinke, Helen No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2906 Pine Cone Circle, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2017-02-15 2906 PINE CONE CIRCLE, CLEARWATER, FL 33760 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-10-16
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State