Search icon

THE BANKER'S STORE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
ANNUAL REPORT 2009-03-09
Foreign Profit 2008-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State