Search icon

BANNER MORTGAGE COMPANY. - Florida Company Profile

Company Details

Entity Name: BANNER MORTGAGE COMPANY.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNER MORTGAGE COMPANY. 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: 15 Dec 1961 (63 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 254033
FEI/EIN Number 590992230

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

Address: 9655 S. DIXIE HWY, SUITE 114, MIAMI, FL, 33156
Mail Address: 9655 S. DIXIE HWY, SUITE 114, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREON GEORGE President 9655 S DIXIE HWY #114, MIAMI, FL
TREON GEORGE Secretary 9655 S DIXIE HWY #114, MIAMI, FL
TREON GEORGE Director 9655 S DIXIE HWY #114, MIAMI, FL
TREON GEORGE Agent 11228 SW 111 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-30 11228 SW 111 ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1993-03-24 TREON, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 1990-08-29 9655 S. DIXIE HWY, SUITE 114, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1990-08-29 9655 S. DIXIE HWY, SUITE 114, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State