Search icon

BANANA RIVER HOSPITALITY, INC.

Company Details

Entity Name: BANANA RIVER HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P17000091666
FEI/EIN Number 82-3429629
Address: 1301 SOUTH PATRICK DRIVE, UNIT 79, SATELLITE BEACH, FL, 32937, US
Mail Address: 343 Arapahoe Ln NE, Palm Bay, FL, 32907, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Krause Emerson W Agent 343 Arapahoe Ln NE, Palm Bay, FL, 32907

President

Name Role Address
KRAUSE EMERSON W President 343 ARAPAHOE LANE NE, PALM BAY, FL, 32907

Vice President

Name Role Address
HOLST BARBARA A Vice President 1661 PGA BLVD, MELBOURNE, FL, 32935

Director

Name Role Address
Campbell Tim Director 449 Grant Ave, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001401 BANANA RIVER CAFE EXPIRED 2018-01-03 2023-12-31 No data 1644 PGA BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-19 1301 SOUTH PATRICK DRIVE, UNIT 79, SATELLITE BEACH, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 343 Arapahoe Ln NE, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2019-03-04 Krause, Emerson Warren No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 1301 SOUTH PATRICK DRIVE, UNIT 79, SATELLITE BEACH, FL 32937 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120299 TERMINATED 1000000880241 BREVARD 2021-03-11 2041-03-17 $ 5,727.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000062574 TERMINATED 1000000876255 BREVARD 2021-02-05 2041-02-10 $ 2,492.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-12-20
Domestic Profit 2017-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State