Search icon

BANYAN REALTY CALIFORNIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BANYAN REALTY CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 21 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: P05000077419
FEI/EIN Number 202904715
Address: 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270, US
Mail Address: 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT LOUIS E Director 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
VOGT LOUIS E President 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
ZIMMERMAN SCOTT Director 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
ZIMMERMAN SCOTT Senior Vice President 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
ALEX KATHLEEN Senior Vice President 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
ALEX KATHLEEN Secretary 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
MILES KEITH Director 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
POVEY ADRIAN Director 1201 ELM STREET, DALLAS, TX, 75270
ZAHN ANDY E Director 1201 ELM STREET, SUITE 1600, DALLAS, TX, 75270
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1201 ELM STREET, SUITE 1600, DALLAS, TX 75270 -
CHANGE OF MAILING ADDRESS 2009-04-27 1201 ELM STREET, SUITE 1600, DALLAS, TX 75270 -
REGISTERED AGENT NAME CHANGED 2007-04-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000940414 ACTIVE 1000000335001 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2009-05-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-02
Reg. Agent Change 2007-04-09
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-26
Domestic Profit 2005-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State