Search icon

BANC SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: BANC SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANC SUPPLIES, 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 04 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P96000004756
FEI/EIN Number 593361120

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

Address: 2241 EAST LOOP 820 N, FORT WORTH, TX, 76118
Mail Address: 2241 EAST LOOP 820 N, FORT WORTH, TX, 76118
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEE President 2241 EAST LOOP 820 N, FORT WORTH, TX, 76118
SMITH DEE Agent 4709 CRUMP ROAD, LAKE HAMILTON, FL, 33851
SMITH BLAINE Vice President 2241 EAST LOOP 820 N, FORT WORTH, TX, 76118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 2241 EAST LOOP 820 N, FORT WORTH, TX 76118 -
CHANGE OF MAILING ADDRESS 2004-03-03 2241 EAST LOOP 820 N, FORT WORTH, TX 76118 -
REGISTERED AGENT NAME CHANGED 2002-03-25 SMITH, DEE -
REGISTERED AGENT ADDRESS CHANGED 2001-03-30 4709 CRUMP ROAD, UNIT 2, LAKE HAMILTON, FL 33851 -

Documents

Name Date
Voluntary Dissolution 2005-01-04
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-25
DOCUMENTS PRIOR TO 1997 1996-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State