Search icon

BONITA SPRINGS SCHOOL, INC. - Florida Company Profile

Company Details

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

BONITA SPRINGS SCHOOL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P99000107968
FEI/EIN Number 593624265

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

Address: 20451 S Tamiami Trail, Ste 8, Estero, FL, 33928, US
Mail Address: 20451 S Tamiami Trail, Ste 8, EStero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONITA SPRINGS SCHOOL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593624265 2024-05-20 BONITA SPRINGS SCHOOL INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2392231910
Plan sponsor’s address 10915 BONITA BEACH RD STE 2111, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
BONITA SPRINGS SCHOOL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593624265 2023-05-04 BONITA SPRINGS SCHOOL INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2392231910
Plan sponsor’s address 10915 BONITA BEACH RD STE 2111, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WISER, GINNY Agent 22655 ISLAND LAKES DRIVE, ESTERO, FL, 33928
WISER GINNY Director 22655 ISLAND LAKES DR, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104387 BONITA BEAUTY AND WELLNESS ACADEMY ACTIVE 2021-08-11 2026-12-31 - 10915 BONITA BEACH RD, 2111, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 20451 S Tamiami Trail, Ste 8, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-04-02 20451 S Tamiami Trail, Ste 8, Estero, FL 33928 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2001-05-11 WISER, GINNY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 22655 ISLAND LAKES DRIVE, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725728310 2021-01-25 0455 PPS 10915 Bonita Beach Rd SE, Bonita Springs, FL, 34135-9054
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27220
Loan Approval Amount (current) 27220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-9054
Project Congressional District FL-19
Number of Employees 11
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27368.2
Forgiveness Paid Date 2021-08-18
1118277800 2020-05-01 0455 PPP 10915 BONITA BEACH RD, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 14
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88445.49
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State