Entity Name: | MARTIN TRAVEL & TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARTIN TRAVEL & TOURS, 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: | 19 Sep 1984 (41 years ago) |
Document Number: | M05363 |
FEI/EIN Number |
592458662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57TH COURT, SUITE 440, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7301 SW 57TH COURT, SUITE 440, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abern Martin P | President | 7301 SW 57TH CT STE 440, SOUTH MIAMI, FL, 33143 |
Abern Martin P | Director | 7301 SW 57TH CT STE 440, SOUTH MIAMI, FL, 33143 |
Abern Martin P | Secretary | 7301 SW 57TH CT STE 440, SOUTH MIAMI, FL, 33143 |
GILBERT EDWARD H | Agent | 1141 S ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 7301 SW 57TH COURT, SUITE 440, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 7301 SW 57TH COURT, SUITE 440, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1141 S ROGERS CIRCLE, SUITE 12, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | GILBERT, EDWARD HRESIDEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State