Entity Name: | BONITA AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONITA AUTO SALES, 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: | 21 Dec 1999 (25 years ago) |
Document Number: | P99000111164 |
FEI/EIN Number |
593615293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26750 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
Mail Address: | 26750 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBIN LARRY | President | 26750 OLD 41 RD, BONITA SPRINGS, FL, 34135 |
MANCINI C. RICHARD E | Agent | 3451 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 3451 BONITA BAY BLVD, 206, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-07 | 26750 OLD 41 ROAD, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2002-05-07 | 26750 OLD 41 ROAD, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-15 | MANCINI, C. RICHARD ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State