Search icon

BANANA SHACK, INC. - Florida Company Profile

Company Details

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

BANANA SHACK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2001 (24 years ago)
Document Number: P01000042128
FEI/EIN Number 651099109

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

Address: 934 - 996 68TH STREET OCEAN, MARATHON, FL, 33050, US
Mail Address: PO BOX 522695, MARATHON SHORES, FL, 33052-2695
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON LISA L President PO BOX 522695, MARATHON SHORES, FL, 330522695
BARHAM EDWARD M Director PO BOX 522695, MARATHON SHORES, FL, 330522695
BARHAM EDWARD M Vice President PO BOX 522695, MARATHON SHORES, FL, 330522695
BARHAM EDWARD M Secretary PO BOX 522695, MARATHON SHORES, FL, 330522695
GORDON LISA L Director PO BOX 522695, MARATHON SHORES, FL, 330522695
Gordon Lisa Agent 934, 936, 938, 994, 996 68th ST Ocean, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 934, 936, 938, 994, 996 68th ST Ocean, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 934 - 996 68TH STREET OCEAN, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2016-03-13 Gordon, Lisa -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State