Search icon

BANANA SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: BANANA SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANANA SUPPLY CO., 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: 16 Jun 1987 (38 years ago)
Date of dissolution: 23 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 1998 (26 years ago)
Document Number: J77853
FEI/EIN Number 311211432

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

Address: % TAX DEPARTMENT, 250 EAST FIFTH ST., 27TH FLOOR, CINCINNATI, OH, 45202
Mail Address: % TAX DEPARTMENT, 250 EAST FIFTH ST., 27TH FLOOR, CINCINNATI, OH, 45202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLIATER JEFF E President 3030 NE 2ND AVE, MIAMI, FL
FILLIATER JEFF E Director 3030 NE 2ND AVE, MIAMI, FL
BARQUERO GUSTAVO F Vice President 3030 NE 2ND AVE, MIAMI, FL
BARQUERO GUSTAVO F Director 3030 NE 2ND AVE, MIAMI, FL
LIGAN WARREN J. Vice President 250 EAST FIFTH STREET, 27TH FLOOR, CINCANNATI, OH
JORDAN, WILLIAM R. Secretary 3030 NE 2ND AVE, MIAMI, FL
JORDAN, WILLIAM R. Treasurer 3030 NE 2ND AVE, MIAMI, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 1998-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 817449. MERGER NUMBER 300000020873
REGISTERED AGENT NAME CHANGED 1992-07-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 % TAX DEPARTMENT, 250 EAST FIFTH ST., 27TH FLOOR, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1991-07-01 % TAX DEPARTMENT, 250 EAST FIFTH ST., 27TH FLOOR, CINCINNATI, OH 45202 -
NAME CHANGE AMENDMENT 1987-07-31 BANANA SUPPLY CO., INC. -

Documents

Name Date
Merger Sheet 1998-12-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13459250 0418800 1977-01-31 3030 NORTHEAST SECOND AVENUE, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-31
Case Closed 1984-03-10
13333968 0418800 1973-06-19 3030 N E 2 AVENUE, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1973-06-22
Abatement Due Date 1973-07-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State