Search icon

BANNER SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: BANNER SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNER SUPPLY CO. 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: 10 Jan 1953 (72 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: 171877
FEI/EIN Number 590685264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7195 N.W. 30TH STREET, MIAMI, FL, 33122
Mail Address: 7195 N.W. 30TH STREET, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON, BALDOR & MARANGES, PLLC Agent -
Landers Emily Director 7195 NW 30 ST, MIAMI, FL, 33122
Landers Arthur Director 7195 NW 30 ST, MIAMI, FL, 33122
LANDERS MICHAEL Director 7195 N.W. 30 ST., MIAMI, FL, 33122
BLANCO JENNIFER Director 7195 N.W. 30 ST., MIAMI, FL, 33122
PENDERGRAFT TRACY Director 7195 N.W. 30TH STREET, MIAMI, FL, 33122
Behnam Raymond Director 7195 N.W. 30TH STREET, Miami, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 8000 SW 117 AVENUE, SUITE 206, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-04-17 PETERSON, BALDOR & MARANGES, PLLC -
AMENDMENT 2009-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-12 7195 N.W. 30TH STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-11-12 7195 N.W. 30TH STREET, MIAMI, FL 33122 -
AMENDMENT 1980-01-09 - -
AMENDMENT 1968-04-03 - -

Court Cases

Title Case Number Docket Date Status
ARTHUR N. LANDERS AND BANNER SUPPLY CO., VS GWENDOLYN LANDERS 3D2017-1047 2017-05-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3598

Parties

Name BANNER SUPPLY CO.
Role Appellant
Status Active
Name ARTHUR N. LANDERS
Role Appellant
Status Active
Representations MICHAEL P. PETERSON, JOSE I. BALDOR, MATTHEW MARANGES, CEASAR X. DELGADO, Luis E. Barreto
Name GWENDOLYN LANDERS
Role Appellee
Status Active
Representations BRIAN J. STACK, GINA R. CHEVALLIER, Matthew A. Tornincasa, Christy L. Hertz
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/6/17
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/6/17
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/6/17
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GWENDOLYN LANDERS
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR N. LANDERS
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JESUS CASTANEDA and EDILIA CASTANEDA, etc. VS BANNER SUPPLY CO., et al. 4D2015-0973 2015-03-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-009930 CA

Parties

Name EDILIA CASTANEDA
Role Petitioner
Status Active
Name JESUS CASTANEDA
Role Petitioner
Status Active
Representations AMANDA G. ALTMAN, DAVID AARON JAGOLINZER
Name BANNER SUPPLY CO.
Role Respondent
Status Active
Representations MICHAEL PETERSON, Peter Melaragno, Matthew J. Conigliaro, Chris N. Kolos, Susan J. Cole, MARVIN DEREK HARRIS, HELAINE S. GOODNER
Name HON. PETER WEINSTEIN (DNU)
Role Judge/Judicial Officer
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JESUS CASTANEDA
Docket Date 2015-04-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-04-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that this Court's order issued March 25, 2015 is hereby vacated; further,ORDERED that the petition for writ of mandamus filed March 13, 2015, as amended on March 17, 2015, is denied. Petitioner has not demonstrated that the trial court has a clear ministerial duty to provide a more expedited trial date. Petitioner may file a motion for review with the chief judge or the chief judge's designee as provided in the rules. Fla. R. Jud. Admin. 2.545(c)(2).DAMOORGIAN, C.J., GERBER and CONNER, JJ., Concur.
Docket Date 2015-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ (VACATED 4/1/15)
Docket Date 2015-03-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ (VACATED 4/1/15) ORDERED that the petition for writ of mandamus filed March 13, 2015, as amended on March 17, 2015, is denied. Petitioner has not demonstrated that the trial court has a clear ministerial duty to provide a more expedited trial date. Petitioner may file a motion for review with the chief judge or the chief judge's designee as provided in the rules. Fla. R. Jud. Admin. 2.545(c)(2). DAMOORGIAN, C.J., WARNER and GERBER, JJ., Concur.
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANNER SUPPLY CO.
Docket Date 2015-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of BANNER SUPPLY CO.
Docket Date 2015-03-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners' request for emergency treatment filed March 17, 2015 is hereby denied. The Court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-03-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ("AMENDED EMERGENCY")
On Behalf Of JESUS CASTANEDA
Docket Date 2015-03-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of JESUS CASTANEDA
Docket Date 2015-03-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of JESUS CASTANEDA
Docket Date 2015-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-03-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JESUS CASTANEDA
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BANNER SUPPLY CO., et al. VS DARIO ORLANDO, et al. 4D2011-0001 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-28090 12

Parties

Name BANNER SUPPLY CO.
Role Petitioner
Status Active
Representations STEPHEN JAMES RAPP, MICHAEL PETERSON, MICHAEL A. SEXTON, PETER K. SPILLIS (DNU)
Name DARIO ORLANDO
Role Respondent
Status Active
Representations MICHAEL J. RYAN (DNU), WALTER G. CAMPBELL (DNU), KELLEY STEWART (DNU)
Name STEPHEN SINES
Role Respondent
Status Active
Name OCEANPARK ESTATES
Role Respondent
Status Active
Name THOMAS WOJCIECHOWSKI
Role Respondent
Status Active
Name DAVID GLICKMAN, INC.
Role Respondent
Status Active
Name JOAN GLICKMAN
Role Respondent
Status Active
Name DOCKSIDE LOFTS LLC
Role Respondent
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-10
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR VOLUNTARY DISMISSAL.
Docket Date 2011-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS, THE PARTIES; WHETHER THE PETITION IS NOW MOOT. THE PARTIES MAY ISSUE A JOINT RESPONSE. WE DISPENSE WITH THE NEED FOR A REPLY.
Docket Date 2011-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ STATING THE WRONG MICHAEL RYAN WAS BEING SERVED.
Docket Date 2011-05-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY (*AND* JOINT STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ OF STAY FOR 45 ADDITIONAL DAYS.
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (JOINT) FOR STAY (AND STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-01-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 45 DAY.
Docket Date 2011-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2011-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR EXTENSION FO TIME TO FILE RESPONSE
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. BY 1/7/11; PT. BY 1/12/11.
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY. APPENDIX ATTACHED.
On Behalf Of BANNER SUPPLY CO.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304244882 0418800 2001-04-26 520 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State