Entity Name: | JOHN C BANNING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN C BANNING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2012 (13 years ago) |
Document Number: | P03000145146 |
FEI/EIN Number |
200457397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 BAYOU VISTA STREET, DEBARY, FL, 32713, US |
Mail Address: | 217 BAYOU VISTA STREET, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANNING JOHN C | President | 217 BAYOU VISTA STREET, DEBARY, FL, 32713 |
RIVER CITY TAX AND NOTARY SVC LLC | Agent | 156 SOUTH CR BEALL BLVD, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | RIVER CITY TAX AND NOTARY SVC LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 156 SOUTH CR BEALL BLVD, SUITE 4, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State