Search icon

BANNER TRANSPORT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BANNER TRANSPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNER TRANSPORT GROUP, 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: 23 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000053034
FEI/EIN Number 593651061

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

Address: 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL, 32068, US
Mail Address: P.O. Box 65250, Orange Park, FL, 32065, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DAVID A Agent 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL, 32068
WHITE DAVID A President 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 WHITE, DAVID A -
CHANGE OF MAILING ADDRESS 2017-02-15 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1611 BLACKWOOD DRIVE, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State