Search icon

BANTA CORPORATION - Florida Company Profile

Company Details

Entity Name: BANTA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Apr 1991 (34 years ago)
Document Number: P33416
FEI/EIN Number 390148550

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

Address: 227 W. Monroe St., Ste. 500, CHICAGO, IL, 60606, US
Mail Address: 227 W. Monroe St., Ste. 500, CHICAGO, IL, 60606, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
GEIS LAURA J Secretary 227 W. Monroe St., Ste. 500, CHICAGO, IL, 60606
Hess Eric G Treasurer 35 W. Wacker Drive, CHICAGO, IL, 60601
Hess Eric G Director 35 W. Wacker Drive, CHICAGO, IL, 60601
Steiner Deborah Director 35 W. Wacker Drive, CHICAGO, IL, 60601
Pecaric John President 35 W. Wacker Drive, CHICAGO, IL, 60601
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 227 W. Monroe St., Ste. 500, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-12-10 227 W. Monroe St., Ste. 500, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000444669 ACTIVE 1000000995058 ORANGE 2024-05-29 2044-07-17 $ 20,407.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000298844 ACTIVE 1000000953021 ORANGE 2023-05-22 2043-06-28 $ 2,575.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State