Search icon

BANYAN PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYAN PRODUCTIONS, 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: 16 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000054112
FEI/EIN Number 010730043

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

Address: 14500 SW 84 CT, PALMETTO BAY, FL, 33158
Mail Address: 14500 SW 84 CT, PALMETTO BAY, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTERJEE SANJEEV Director 14500 S. W. 84TH CT., PALMETTO BAY, FL, 33158
CHATTERJEE SANJEEV Agent 14500 S. W. 84TH CT., PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 14500 S. W. 84TH CT., PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2011-04-30 14500 SW 84 CT, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 14500 SW 84 CT, PALMETTO BAY, FL 33158 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-18 - -
REGISTERED AGENT NAME CHANGED 2006-10-18 CHATTERJEE, SANJEEV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-09-03 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2011-02-21
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State