Entity Name: | BANKERS' BANCORPORATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANKERS' BANCORPORATION OF FLORIDA, 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: | 19 Jan 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | K59519 |
FEI/EIN Number |
592927007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 CRESCENT EXECUTIVE CT, SUITE 400, LAKE MARY, FL, 32746, US |
Mail Address: | 615 CRESCENT EXECUTIVE CT, SUITE 400, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRANTER JOHN E | Director | 2400 S.E. MONTEREY RD, STE 200, STUART, FL, 34996 |
MCKILLOP JAMES H | President | 615 CRESCENT EXECUTIVE CT STE 400, LAKE MARY, FL, 32746 |
MCKILLOP JAMES H | Director | 615 CRESCENT EXECUTIVE CT STE 400, LAKE MARY, FL, 32746 |
BRYANT GREGORY W | Director | 2202 N. WESTSHORE BLVD., STE 150, TAMPA, FL, 33607 |
BLANGSTED DIANE L | Secretary | 615 CRESCENT EXECUTIVE COURT, STE 400, LAKE MARY, FL, 32746 |
BLANGSTED DIANE L | Vice President | 615 CRESCENT EXECUTIVE COURT, STE 400, LAKE MARY, FL, 32746 |
JOHN REICH | Director | 7013 DREAMS WAY CT, ALEXANDRIA,, VA, 22315 |
CARRAWAY F E | Director | 200 EAST WASHINGTON STREET, MONTICELLO, FL, 32344 |
BLANGSTED DIANE L | Agent | 615 CRESCENT EXECUTIVE CT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | BLANGSTED, DIANE LSVP | - |
AMENDMENT | 2009-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 615 CRESCENT EXECUTIVE CT, SUITE 400, LAKE MARY, FL 32746 | - |
AMENDMENT | 2008-09-24 | - | - |
AMENDMENT | 2007-02-26 | - | - |
RESTATED ARTICLES | 2006-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-10 | 615 CRESCENT EXECUTIVE CT, SUITE 400, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-10 | 615 CRESCENT EXECUTIVE CT, SUITE 400, LAKE MARY, FL 32746 | - |
AMENDMENT | 1989-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
Amendment | 2009-10-26 |
ANNUAL REPORT | 2009-04-28 |
Amendment | 2008-09-24 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State