Entity Name: | BALLINAKILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALLINAKILL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Aug 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Dec 1997 (27 years ago) |
Document Number: | P97000072071 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 SWEETWATER BLVD, SOUTH, LONGWOOD, FL, 32779, US |
Mail Address: | 1008 SWEETWATER BLVD, SOUTH, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOMFORD VIRGINIA A | Director | 1008 SWEETWATER BLVD, SOUTH, LONGWOOD, FL, 32779 |
BOMFORD JAMES | Director | 1008 SWEETWATER BLVD., SOUTH, LONGWOOD, FL, 32779 |
ZIES G. PHILIP J | Agent | 15 SILVER PALM AVE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1999-04-08 | 1008 SWEETWATER BLVD, SOUTH, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 1999-04-08 | 1008 SWEETWATER BLVD, SOUTH, LONGWOOD, FL 32779 | - |
NAME CHANGE AMENDMENT | 1997-12-29 | BALLINAKILL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State