Search icon

C. KIM BANISTER, ESQ., P.A. - Florida Company Profile

Company Details

Entity Name: C. KIM BANISTER, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. KIM BANISTER, ESQ., P.A. 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: 05 May 2017 (8 years ago)
Document Number: P17000041177
FEI/EIN Number 821467969

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

Address: 1750 Ridgewood Ave., Holly Hill, FL, 32117, US
Mail Address: 1750 Ridgewood Ave., Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANISTER C. KIM President 1750 Ridgewood Ave., Holly Hill, FL, 32117
BANISTER C. KIM Agent 1750 Ridgewood Ave., Holly Hil, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1750 Ridgewood Ave., Holly Hil, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 1750 Ridgewood Ave., Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-10-04 1750 Ridgewood Ave., Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3937478702 2021-03-31 0491 PPS 114 S Palmetto Ave, Daytona Beach, FL, 32114-4320
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43732
Loan Approval Amount (current) 43732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4320
Project Congressional District FL-06
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44141.76
Forgiveness Paid Date 2022-03-17
6178287100 2020-04-14 0491 PPP 114 S Palmetto Ave, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38463.74
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State