Search icon

BANFIELD ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: BANFIELD ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANFIELD ENTERPRISES 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: 13 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2013 (12 years ago)
Document Number: P12000035685
FEI/EIN Number 45-5065011

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

Address: 12850 CYPRESS CAPE CIR, FORT MYERS, FL, 33966, US
Mail Address: 12850 CYPRESS CAPE CIR, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZAINY RAYMOND S Vice President 12850 CYPRESS CAPE CIR, FORT MYERS, FL, 33966
GOZAINY FERNANDO Agent 12850 CYPRESS CAPE CIR, FORT MYERS, FL, 33966
GOZAINY FERNANDO President 12850 CYPRESS CAPE CIR, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 12850 CYPRESS CAPE CIR, 273, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2024-04-24 12850 CYPRESS CAPE CIR, 273, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 12850 CYPRESS CAPE CIR, 273, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2014-04-30 GOZAINY, FERNANDO -
AMENDMENT 2013-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State