Entity Name: | BONITA SPRINGS GROUPER & CHIPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P99000111980 |
FEI/EIN Number | 650973851 |
Address: | 11121 HEALTH PARK BLVD, #900, NAPLES, FL, 34110 |
Mail Address: | 11121 HEALTH PARK BLVD, #900, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD DOUGLAS A | Agent | 1000 N. TAMIAMI TRAIL, SUITE 201, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PISCHNER FRANCIS | Director | 10331 WINDSOR WAY, NAPLES, FL, 34109 |
PISCHNER PAMELA | Director | 10331 WINDSOR WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 11121 HEALTH PARK BLVD, #900, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 11121 HEALTH PARK BLVD, #900, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001161552 | TERMINATED | 1000000108964 | 4440 1994 | 2009-04-02 | 2029-04-22 | $ 3,450.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-20 |
Domestic Profit | 1999-12-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State