Search icon

BANKERS' BANCORPORATION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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