Search icon

BANNERMAN LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: BANNERMAN LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNERMAN LANDSCAPING, 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: 08 Jan 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 605908
FEI/EIN Number 591876263

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

Address: 7601 NW 68th Street, Unit 128, MIAMI, FL, 33166, US
Mail Address: 7601 NW 68th Street, Unit 128, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNERMAN Diane President 7601 NW 68th Street, MIAMI, FL, 33166
Bannerman Alexis D Exec 7601 NW 68th Street, MIAMI, FL, 33166
Bannerman Paul LIII Secretary 7601 NW 68th Street, MIAMI, FL, 33166
Bannerman Paul LIII Vice President 7601 NW 68th Street, MIAMI, FL, 33166
BANNERMAN Andrey Chie 7601 NW 68th Street, MIAMI, FL, 33166
Bannerman Angelina Asst 7601 NW 68th Street, MIAMI, FL, 33166
Williams Ericka CNSA Treasurer 7601 NW 68th Street, MIAMI, FL, 33166
BANNERMAN Diane Agent 7601 NW 68th Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086046 BANNERMAN BROTHERS PRODUCTION EXPIRED 2019-08-14 2024-12-31 - 14682 NW 26TH AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-02-13 - -
VOLUNTARY DISSOLUTION 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-06-21 BANNERMAN, Diane -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 7601 NW 68th Street, Unit 128, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 7601 NW 68th Street, Unit 128, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-18 7601 NW 68th Street, Unit 128, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195472 TERMINATED 1000000257598 DADE 2012-03-12 2022-03-14 $ 1,399.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000012034 LAPSED 05-2010-SC-59734-XXXX-XX CO CRT 18TH JUDI CIR BREVARD 2010-12-02 2016-01-11 $4519.11 FLORIDA MULCH, INC, P.O. BOX 110189, PALM BAY, FL 32911-0189
J03900014099 LAPSED 02-20481-CC23 MIAMI-DADE COUNTY COURT 2003-09-10 2008-10-28 $16361.05 AMERICAN EXPRESS CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000082713 LAPSED 01-18339 SP23 3 MIAMI-DADE COUNTY 2002-02-21 2007-03-01 $2918.05 NATIONAL AMERICAN INS. COMPANY, P.O. DRAWER 409, CHANDLER, OK 74834

Documents

Name Date
Revocation of Dissolution 2024-02-13
VOLUNTARY DISSOLUTION 2023-10-19
STATEMENT OF FACT 2023-06-23
AMENDED ANNUAL REPORT 2023-06-21
STATEMENT OF FACT 2023-06-14
AMENDED ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18292763 0418800 1989-11-01 3500 BLOCK 9TH ST. NORTH, NAPLES, FL, 33940
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-11-01
Case Closed 1991-01-11

Related Activity

Type Referral
Activity Nr 901168039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121007703 2020-05-01 0455 PPP 3760 NW 172ND TER, MIAMI GARDENS, FL, 33055
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 60
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21698.32
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State