Search icon

BANYON PROCESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BANYON PROCESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYON PROCESS SERVICES, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 17 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2017 (7 years ago)
Document Number: P10000049517
FEI/EIN Number 272914874

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

Address: 2 N. Starr Street, Oakland, FL, 34760, US
Mail Address: P.O. BOX 541, Oakland, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY CHRISTOPHER B Director P.O BOX 541, Oakland, FL, 34760
DOOLEY CHRISTOPHER B President P.O BOX 541, Oakland, FL, 34760
HULL NORMAN L Agent 1133 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 2 N. Starr Street, Oakland, FL 34760 -
CHANGE OF MAILING ADDRESS 2016-04-23 2 N. Starr Street, Oakland, FL 34760 -
REGISTERED AGENT NAME CHANGED 2011-04-05 HULL, NORMAN LESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1133 LOUISIANA AVENUE, SUITE 116, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-05
FEI# 2010-07-02
ADDRESS CHANGE 2010-06-28
Domestic Profit 2010-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State