Search icon

BANYAN COMMERCE, INC.

Company Details

Entity Name: BANYAN COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: V28203
FEI/EIN Number 65-0331209
Address: 2150 NW 33rd Street, Pompano Beach, FL 33069
Mail Address: 2150 NW 33rd Street, Pompano Beach, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HYNES, JAMES M Agent 5888 PINEBROOK DRIVE, BOCA RATON, FL 33433

President

Name Role Address
HYNES, JAMES M President 5888 PINEBROOK DRIVE, BOCA RATON, FL 33433

Vice President

Name Role Address
HYNES, JAMES MSR. Vice President 22148 SERENATA CIRCLE E, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047529 BINGO INNOVATION ACTIVE 2022-04-14 2027-12-31 No data 2150 NW 33RD STREET, POMAPNO BEACH, FL, 33069
G19000004872 ALLIED BINGO ACTIVE 2019-01-22 2029-12-31 No data 2150 NW 33RD STREET, POMPANO BEACH, FL, 33069
G19000004873 ABS NOVELTIES EXPIRED 2019-01-22 2024-12-31 No data 2150 NW 33RD STREET, POMPANO BEACH, FL, 33069
G19000004871 ULTIMATE BRANDING EXPIRED 2019-01-22 2024-12-31 No data 2150 NW 33RD STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-11-20 BANYAN COMMERCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 2150 NW 33rd Street, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2016-03-06 2150 NW 33rd Street, Pompano Beach, FL 33069 No data
CANCEL ADM DISS/REV 2007-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 5888 PINEBROOK DRIVE, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2005-05-05 HYNES, JAMES M No data
NAME CHANGE AMENDMENT 1992-05-05 ALLIED BINGO SUPPLIES OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
Name Change 2018-11-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State