Entity Name: | BANROC CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000013218 |
FEI/EIN Number | 46-4805872 |
Address: | 103 Glades Blvd, #3, Naples, FL 34112 |
Mail Address: | 103 Glades Blvd, #3, Naples, FL 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANDINEL, ROLAND HARRY | Agent | 103 Glades Blvd, #3, Naples, FL 34112 |
Name | Role | Address |
---|---|---|
BANDINEL, ROLAND H | President | 103 Glades Blvd, #3 Naples, FL 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038919 | SOLARA HOMES | EXPIRED | 2018-03-23 | 2023-12-31 | No data | 550 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 103 Glades Blvd, #3, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 103 Glades Blvd, #3, Naples, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 103 Glades Blvd, #3, Naples, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | BANDINEL, ROLAND HARRY | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000434609 | ACTIVE | 19-CA-877 | CHARLOTTE COUNTY | 2021-08-23 | 2026-08-26 | $125,652.29 | SOUTHWEST STRUCTURAL, INC., 6530 CEDARWOOD AVE., FORT MYERS, FL 33905 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-02-11 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State