Search icon

BANNER EXTERIORS, INC. - Florida Company Profile

Company Details

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

BANNER EXTERIORS, 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000026985
FEI/EIN Number 650574973

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

Address: 504 S 33 STREET, FORT PIERCE, FL, 34947
Mail Address: 504 S 33 STREET, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPER DAVID I President 5804 BAMBOO DRIVE, FORT PIERCE, FL, 34982
LOPER DAVID I Treasurer 5804 BAMBOO DR, PORT SAINT LUCIE, FL, 34982
LOPER DAVID I Agent 5804 BAMBOO DRIVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 5804 BAMBOO DRIVE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 504 S 33 STREET, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2001-04-16 504 S 33 STREET, FORT PIERCE, FL 34947 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-09-21
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State