Entity Name: | BONO'S OF CLAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONO'S OF CLAY COUNTY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | V11953 |
FEI/EIN Number |
593105971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 WELLS RD, ORANGE PARK, FL, 32073 |
Mail Address: | 1635 WELLS RD, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW PATRICIA A | President | 1550 WELLS RD., ORANGE PARK, FL, 32073 |
SHAW MICHAEL F | Secretary | 351 CROSSING BLVD., ORANGE PARK, FL, 32073 |
KOPELOUSOS JOHN | Agent | 1329-A KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-12 | 1635 WELLS RD, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-12 | 1635 WELLS RD, ORANGE PARK, FL 32073 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000166178 | ACTIVE | 1000000030692 | 2758 521 | 2006-07-14 | 2026-07-26 | $ 20,729.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-12 |
REINSTATEMENT | 2004-10-19 |
ANNUAL REPORT | 2003-02-19 |
ANNUAL REPORT | 2002-08-27 |
ANNUAL REPORT | 2001-02-13 |
REINSTATEMENT | 2000-10-26 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State