Search icon

BANANA BRANCH HARVESTING, INC.

Company Details

Entity Name: BANANA BRANCH HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1992 (32 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: V68999
FEI/EIN Number 650361931
Address: 3235 DELLWOOD TERRACE, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 448, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HANSEN WESLEY LJr. Agent 4021 Oak Haven Drive, LABELLE, FL, 33935

President

Name Role Address
HANSEN DEANNA S President 5711 FORT DENAUD ROAD, LABELLE, FL, 33935

Vice President

Name Role Address
HANSEN WESLEY LJr. Vice President 4021 OAK HAVEN DRIVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-03 HANSEN, WESLEY L., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 4021 Oak Haven Drive, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 3235 DELLWOOD TERRACE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2012-02-08 3235 DELLWOOD TERRACE, LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009444 LAPSED 05 CC 993 LEE CTY CRT 2005-05-03 2010-05-25 $14785.61 NEFF RENTAL INC, 3750 NW 87TH AVE STE 400, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State