Search icon

BANANA REPUBLIC FILMS, INC.

Company Details

Entity Name: BANANA REPUBLIC FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000087892
FEI/EIN Number 65-0456565
Address: 5520 HAYES ST, HOLLYWOOD, FL 33021
Mail Address: 5520 HAYES ST, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOND IV, JOSEPH CMR Agent 5520 HAYES ST, HOLLYWOOD, FL 33021

President

Name Role Address
HERRERA, RAFAEL CMR President 5520 HAYES ST, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
HERRERA, RAFAEL CMR Treasurer 5520 HAYES ST, HOLLYWOOD, FL 33021

Director

Name Role Address
HERRERA, RAFAEL CMR Director 5520 HAYES ST, HOLLYWOOD, FL 33021
BOND, JOSEPH CIV Director 5520 HAYES ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
BOND, JOSEPH CIV Vice President 5520 HAYES ST, HOLLYWOOD, FL 33021

Secretary

Name Role Address
BOND, JOSEPH CIV Secretary 5520 HAYES ST, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-05-01 5520 HAYES ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2001-05-01 BOND IV, JOSEPH CMR No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 5520 HAYES ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 5520 HAYES ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State