Search icon

BANNER HOME CORPORATION - Florida Company Profile

Company Details

Entity Name: BANNER HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNER HOME CORPORATION 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: 17 Aug 1982 (43 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F94789
FEI/EIN Number 592213761

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

Address: 4520 4TH AVENUE EAST, BRADENTON, FL, 34208
Mail Address: 4520 4TH AVENUE EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERUFF, CARLOS M Vice President 7602 52ND TER E., BRADENTON, FL
KEATING, KENNETH D President 4520 4TH AVE E, BRADENTON, FL
BERUFF, CARLOS M Agent 7602 52ND TER E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 7602 52ND TER E., BRADENTON, FL 34203 -
REINSTATEMENT 1994-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-10 4520 4TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 1994-06-10 4520 4TH AVENUE EAST, BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900010090 LAPSED 91-019352-09 CIRCUIT COURT PINELLAS COUNTY 1992-03-18 2008-09-24 $32784.54 COX LUMBER CO., 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State