Search icon

BINNEY INC. - Florida Company Profile

Company Details

Entity Name: BINNEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BINNEY 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000122540
FEI/EIN Number 550851927

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

Address: 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
Mail Address: 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER MICHAEL President 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
ZIEGLER MICHAEL Treasurer 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
ZIEGLER MICHAEL Director 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
MESSINA FRANK Vice President 601 S OCEAN DR OFFICE, FT PIERCE, FL, 34949
MESSINA FRANK Secretary 601 S OCEAN DR OFFICE, FT PIERCE, FL, 34949
MESSINA FRANK Director 601 S OCEAN DR OFFICE, FT PIERCE, FL, 34949
ZIEGLER MICHAEL W Agent 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-22 ZIEGLER, MICHAEL WPRES. -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State