Search icon

BANNER WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: BANNER WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNER WHOLESALERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000066636
FEI/EIN Number 593264074

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

Address: 515 A FERGUSON DR., ORLANDO, FL, 32805, US
Mail Address: 515 A FERGUSON DR., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOT PAULA S Director 515A FERGUSON DR, ORLANDO, FL, 32805
ABRAMS LEHN E Agent 801 N. MAGNOLIA AVE. #201, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-19 515 A FERGUSON DR., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1996-07-19 515 A FERGUSON DR., ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 1996-07-19 ABRAMS, LEHN E -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 801 N. MAGNOLIA AVE. #201, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2002-07-26
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State