Entity Name: | THE BANKER'S STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Sep 2008 (17 years ago) |
Branch of: | THE BANKER'S STORE, INC., NEW YORK (Company Number 225145) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F08000003961 |
FEI/EIN Number |
223755756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1535 MEMPHIS JUNCTION RD, BOWLING GREEN, KY, 42101 |
Mail Address: | 1535 MEMPHIS JUNCTION RD, BOWLING GREEN, KY, 42101 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
COOK THOMAS | Chief Executive Officer | 500 N. RAINBOW BLVD STE 300, LAS VEGAS, NV, 89107 |
ANDEREGG ROBERT P | Chief Financial Officer | 5903 WORTHINGTON WAY, PROSPECT, KY, 40059 |
JOLITZ JOAN | Director | 417 BARLOW, TRAVERSE CITY, MI, 49686 |
JOLITZ JOAN | Secretary | 417 BARLOW, TRAVERSE CITY, MI, 49686 |
BELCHER ALLISON | Director | 9105 CAMINO VILLA BLVD, TAMPA, FL, 33635 |
WILSON STEVE | Director | 2200 CARRINGTON CT, LEXINGTON, KY, 40513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000957510 | LAPSED | 10-CA-023281 | HILLSBOROUGH COUNTY | 2015-04-08 | 2020-10-19 | $94,710.37 | NATHAN C. BEGGS, 1024 LA CRESCENT COURT, ODESSA, FL 33556 |
J10000732906 | ACTIVE | 1000000177658 | HILLSBOROU | 2010-06-22 | 2030-07-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000027331 | LAPSED | 2009-04395 | COUNTY COURT HILLSBOROUGH CO. | 2009-12-02 | 2015-01-29 | $13,324.25 | MAYER ELECTRIC SUPPLY COMPANY, INC., 6101 EAST ADAMO DRIVE, P.O. BOX 21687, TAMPA, FL 33619 |
J10000173168 | ACTIVE | 1000000128018 | HILLSBOROU | 2009-06-30 | 2030-02-16 | $ 610.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000154036 | ACTIVE | 1000000124286 | HILLSBOROU | 2009-06-16 | 2030-02-16 | $ 65,988.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-09 |
Foreign Profit | 2008-09-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State