Entity Name: | BANNING MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANNING MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 1993 (32 years ago) |
Document Number: | H85677 |
FEI/EIN Number |
592618846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217 |
Mail Address: | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN RAYMUND | President | 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217 |
SULLIVAN RAYMUND | Director | 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217 |
SULLIVAN RAYMUND S | Agent | 6028 CHESTER AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | SULLIVAN, RAYMUND S | - |
REINSTATEMENT | 1993-05-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State