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 |
Name | Role | Address |
---|---|---|
BANKY CHARLES | Agent | 1278 FRONTIER CIR, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
BANKY CHARLES | President | 1278 FRONTIER CR., LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
BANKY CHARLES | Vice President | 1278 FRONTIER CR., LABELLE,, FL, 33935 |
Name | Role | Address |
---|---|---|
BANKY CHARLES | Treasurer | 1278 FRONTIER CR., LABELLE, FL, 33935 |
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 |
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