Search icon

CHARLES BANKY, GENERAL CONTRACTOR, INC.

Company Details

Entity Name: CHARLES BANKY, GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000118952
FEI/EIN Number 562416120
Address: 1278 FRONTIER CR., LABELLE, FL, 33935
Mail Address: 1278 FRONTIER CR., LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BANKY CHARLES Agent 1278 FRONTIER CIR, LABELLE, FL, 33935

President

Name Role Address
BANKY CHARLES President 1278 FRONTIER CR., LABELLE, FL, 33935

Vice President

Name Role Address
BANKY CHARLES Vice President 1278 FRONTIER CR., LABELLE,, FL, 33935

Treasurer

Name Role Address
BANKY CHARLES Treasurer 1278 FRONTIER CR., LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-04 BANKY, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1278 FRONTIER CIR, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1278 FRONTIER CR., LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2009-04-15 1278 FRONTIER CR., LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State