Search icon

BANYAN CONSTRUCTION AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYAN CONSTRUCTION AND DEVELOPMENT, 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: 04 Oct 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K36189
FEI/EIN Number 592912682

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

Address: 940 WEST OAKLAND AVE, UNIT A11, OAKLAND, FL, 34787, US
Mail Address: 940 WEST OAKLAND AVE, UNIT A11, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNETTE DONALD J President 940 WEST OAKLAND AVE UNIT A11, OAKLAND, FL, 34787
BEATY FRANKLIN Vice President 940 WEST OAKLAND AVE UNIT A11, OAKLAND, FL, 34787
ASMA & ASMA PA Agent 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-09-19 940 WEST OAKLAND AVE, UNIT A11, OAKLAND, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 940 WEST OAKLAND AVE, UNIT A11, OAKLAND, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 -
AMENDMENT 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 ASMA & ASMA PA -
AMENDMENT 2014-08-15 - -
REINSTATEMENT 2014-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000377647 TERMINATED 2008-CA-6145 5TH CIRCUIT, LAKE COUNTY 2013-01-09 2019-03-28 $13,109,373.03 BANK OF AMERICA, N.A., 600 PEACHTREE STREET, 6TH FLOOR, ATLANTA, GEORGIA 30308
J12000487457 INACTIVE WITH A SECOND NOTICE FILED 09 CA 2956 5TH JUD CIR, LAKE COUNTY 2012-04-16 2017-06-21 $2,984,982.33 FARM CREDIT OF NORTHWEST FLORIDA, ACA, P. O. BOX 7000, MARIANNA, FL 32447

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Amendment 2014-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State