Search icon

FARMER/BANNER GP, INC. - Florida Company Profile

Company Details

Entity Name: FARMER/BANNER GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER/BANNER GP, 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: 26 Feb 1997 (28 years ago)
Date of dissolution: 26 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2008 (17 years ago)
Document Number: P97000018158
FEI/EIN Number 593432164

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

Mail Address: 8111 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222, US
Address: 1665 SCOTT BLVD, DECATUR, GA, 30033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER TRACY Chairman 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 341086774
FARMER DEL Secretary 8111 SHELBYVILLE RD., LOUISVILLE, KY, 40222
UNDERWOOD ROBERT L Agent 5428 MAJOR BLVD., TALLAHASSEE, FL, 32301
FARMER TRACY President 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 341086774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 5428 MAJOR BLVD., SUITE 550, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1665 SCOTT BLVD, DECATUR, GA 30033 -
CHANGE OF MAILING ADDRESS 1998-04-29 1665 SCOTT BLVD, DECATUR, GA 30033 -

Documents

Name Date
Voluntary Dissolution 2008-02-26
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State