Entity Name: | BNB REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BNB REALTY, INC. 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: | 10 Aug 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Aug 2016 (9 years ago) |
Document Number: | P94000058942 |
FEI/EIN Number |
593260385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W. PEARL STREET, MINNEOLA, FL, 34715, US |
Mail Address: | 301 W. PEARL STREET, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURVIS PAULA M | President | 301 W. PEARL STREET, MINNEOLA, FL, 34715 |
HORNE, HOLMES, CRENSHAW & BLAKE, LLP | Agent | 940 CENTRE CIRCLE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-08-25 | BNB REALTY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 940 CENTRE CIRCLE, SUITE 3014, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | HORNE, HOLMES, CRENSHAW & BLAKE, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 301 W. PEARL STREET, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 301 W. PEARL STREET, MINNEOLA, FL 34715 | - |
AMENDMENT | 2006-02-17 | - | - |
CANCEL ADM DISS/REV | 2004-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2016-08-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State