Search icon

BANKER'S FIRST SOURCE, INC.

Company Details

Entity Name: BANKER'S FIRST SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000012541
FEI/EIN Number 020547676
Address: 95 Sea Marsh Rd., FERNANDINA BEACH, FL, 32034, US
Mail Address: 95 Sea Marsh Rd., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HEAD PAUL W Agent 95 Sea Marsh Rd., FERNANDINA BEACH, FL, 32034

President

Name Role Address
HEAD PAUL W President 95 Sea Marsh Rd., FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
Harper Tamelia A Vice President 95 Sea Marsh Rd., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080969 FLORIDA CUSTOM METALS EXPIRED 2014-08-06 2019-12-31 No data 20 BEACHWALKER ROAD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 95 Sea Marsh Rd., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2015-04-30 95 Sea Marsh Rd., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 95 Sea Marsh Rd., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2003-04-02 HEAD, PAUL W No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State