Search icon

BANYON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BANYON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYON HOMES, 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P03000045192
FEI/EIN Number 061690794

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

Address: 2575 REGAL RIVER ROAD, VALRICO, FL, 33594
Mail Address: 2575 REGAL RIVER ROAD, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER ROBERT President 2575 REGAL RIVER ROAD, VALRICO, FL, 33594
HAUSER ROBERT Agent 2575 REGAL RIVER ROAD, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000179072. CONVERSION NUMBER 700000203887
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 2575 REGAL RIVER ROAD, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2010-01-04 2575 REGAL RIVER ROAD, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2010-01-04 HAUSER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2575 REGAL RIVER ROAD, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State