Search icon

BONITA SPRINGS GROUPER & CHIPS, INC.

Company Details

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

Agent

Name Role Address
WOOD DOUGLAS A Agent 1000 N. TAMIAMI TRAIL, SUITE 201, NAPLES, FL, 34102

Director

Name Role Address
PISCHNER FRANCIS Director 10331 WINDSOR WAY, NAPLES, FL, 34109
PISCHNER PAMELA Director 10331 WINDSOR WAY, NAPLES, FL, 34109

Events

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

Debts

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

Documents

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