Entity Name: | GARRY G. BANKS, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARRY G. BANKS, M.D., 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: | 13 May 1993 (32 years ago) |
Document Number: | P93000035485 |
FEI/EIN Number |
593170549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 Juniper Ave, NICEVILLE, FL, 32578, US |
Mail Address: | 1108 Juniper Ave, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKS GARRY G | President | 1108 Juniper Ave, NICEVILLE, FL, 32578 |
Williamson Wayne . | Agent | Wayne Williamson Law, Santa Rosa Beach, FL, 32549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1108 Juniper Ave, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1108 Juniper Ave, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | Williamson, Wayne . | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | Wayne Williamson Law, 1414 County Highway 283 South, Suite B, Santa Rosa Beach, FL 32549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State