Search icon

BANKATLANTIC FACTORS INC.

Company Details

Entity Name: BANKATLANTIC FACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 28 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: P97000004339
FEI/EIN Number 650726371
Address: 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Mail Address: 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVAN JARRETT S Agent 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

President

Name Role Address
LEVAN ALAN B President 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
LEVAN ALAN B Director 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
GREICO FRANK V Director 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
FURMAN JACK A Secretary 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
LEVAN JARETT S Secretary 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
FURMAN JACK A Vice President 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
LEVAN JARETT S Treasurer 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
EANES JASPER Treasurer 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
MERGER 2001-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000020904. MERGER NUMBER 300000039903

Documents

Name Date
Reg. Agent Resignation 2006-07-10
Merger 2001-12-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-15
Domestic Profit Articles 1997-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State