Search icon

BANC OF AMERICA INVESTMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BANC OF AMERICA INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANC OF AMERICA INVESTMENT SERVICES, 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: 14 Jun 1984 (41 years ago)
Date of dissolution: 22 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: H07987
FEI/EIN Number 592422159

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

Mail Address: 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, US
Address: 100 FEDERAL ST., BOSTON, MA, 02110, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., ALASKA 84173F ALASKA
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., MISSISSIPPI 744330 MISSISSIPPI
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., RHODE ISLAND 000136782 RHODE ISLAND
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., ALABAMA 000-926-407 ALABAMA
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., NEW YORK 2403607 NEW YORK
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., NEW YORK 2961978 NEW YORK
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., MINNESOTA dc222fe9-b3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., KENTUCKY 0418968 KENTUCKY
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., CONNECTICUT 0764277 CONNECTICUT
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., IDAHO 395929 IDAHO
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., IDAHO 460356 IDAHO
Headquarter of BANC OF AMERICA INVESTMENT SERVICES, INC., ILLINOIS CORP_59654543 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
765521 101 S. TRYON STREET, 19TH FLOOR, NC1-002-19-44, CHARLOTTE, NC, 28255 100 FEDERAL ST, HEADQUARTERS, BOSTON, MA, 02110 704-387-6385

Filings since 2009-03-02

Form type FOCUSN
File number 008-33805
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-33805
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-33805
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-33805
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-33805
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-33805
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-31

Form type X-17A-5
File number 008-33805
Filing date 2006-03-31
Reporting date 2005-12-31
File View File

Filings since 2006-03-21

Form type FOCUSN
File number 008-33805
Filing date 2006-03-21
Reporting date 2005-12-31
File View File

Filings since 2005-03-14

Form type FOCUSN
File number 008-33805
Filing date 2005-03-14
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-33805
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-19

Form type X-17A-5/A
File number 008-33805
Filing date 2004-03-19
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-33805
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-33805
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type FOCUSN
File number 008-33805
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-33805
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-07

Form type X-17A-5
File number 008-33805
Filing date 2002-03-07
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BENSON MARK Director 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
BENSON MARK President 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
SMITH DUANE L Secretary 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
SMITH DUANE L Vice President 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
GERRISH MERRILY S Secretary 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
ROMANO JOHN Treasurer 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
ATHANASIA DEAN C Director 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255
GOODWIN JAMES Director 401 N TRYON ST NC1-021-02-20, CHARLOTTE, NC, 28255

Events

Event Type Filed Date Value Description
MERGER 2009-10-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 813294. MERGER NUMBER 500000100105
MERGER 2009-08-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000098919
MERGER 2009-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000098871
MERGER 2009-01-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093589
MERGER 2008-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000090957
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 100 FEDERAL ST., BOSTON, MA 02110 -
MERGER 2004-10-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050205
CHANGE OF MAILING ADDRESS 2001-05-01 100 FEDERAL ST., BOSTON, MA 02110 -
MERGER 2000-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000028565
MERGER NAME CHANGE 1999-05-21 BANC OF AMERICA INVESTMENT SERVICES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS CARVAJAL, VS BANC OF AMERICA INVESTMENT SERV. INC., 3D2012-2283 2012-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27246

Parties

Name JUAN C. CARVAJAL
Role Appellant
Status Active
Representations CURTIS CARLSON
Name BANC OF AMERICA INVESTMENT SERVICES, INC.
Role Appellee
Status Active
Representations LYLE E. SHAPIRO, PETER ROSENZWEIG
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-24
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN C. CARVAJAL
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN C. CARVAJAL
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of BANC OF AMERICA INVESTMENT SERVICES, INC.
Docket Date 2013-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JUAN C. CARVAJAL
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies/no envelopes
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN C. CARVAJAL
Docket Date 2013-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 5-7-13
Docket Date 2013-03-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of BANC OF AMERICA INVESTMENT SERVICES, INC.
Docket Date 2013-03-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of JUAN C. CARVAJAL
Docket Date 2013-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of BANC OF AMERICA INVESTMENT SERVICES, INC.
Docket Date 2013-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN C. CARVAJAL
Docket Date 2012-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Curtis Carlson
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANC OF AMERICA INVESTMENT SERVICES, INC.
Docket Date 2012-12-03
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN C. CARVAJAL
Docket Date 2012-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUAN C. CARVAJAL
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN C. CARVAJAL
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2009-08-20
Merger 2009-08-19
Merger 2009-01-23
ANNUAL REPORT 2009-01-15
Merger 2008-10-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-09-20
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State