Search icon

BONNEVILLE DEVELOPMENT, INC.

Company Details

Entity Name: BONNEVILLE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V44981
FEI/EIN Number 59-3135572
Address: 5010 GRAMONT AVENUE, ORLANDO, FL 32812
Mail Address: 5010 GRAMONT AVENUE, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, JAMES L. Agent 5010 GRAMONT AVENUE, ORLANDO, FL 32812

Director

Name Role Address
WILLIAMS, JAMES L. Director 5010 GRAMONT AVE., ORLANDO, FL

Vice President

Name Role Address
WILLIAMS, JAMES L. Vice President 5010 GRAMONT AVE., ORLANDO, FL

President

Name Role Address
WILLIAMS, JAMES L. President 5010 GRAMONT AVE., ORLANDO, FL

Secretary

Name Role Address
WILLIAMS, JAMES L. Secretary 5010 GRAMONT AVE., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 5010 GRAMONT AVENUE, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 1994-03-21 5010 GRAMONT AVENUE, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 1994-03-21 WILLIAMS, JAMES L. No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-21 5010 GRAMONT AVENUE, ORLANDO, FL 32812 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 1992-06-29 BONNEVILLE DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State