Entity Name: | MICHAEL BANTUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL BANTUM, 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: | 26 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2011 (14 years ago) |
Document Number: | P93000030246 |
FEI/EIN Number |
650405977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18703 kitty hawk court, Port st lucie, FL, 34987, US |
Mail Address: | 600 west chestnut street, COSHOCTON, OH, 43812, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANTUM MICHAEL | President | 4190 SE Robert Loop Road, Stuart, FL, 34997 |
MARCUS CHARLENE | Agent | 18703 kitty hawk court, Port st lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 18703 kitty hawk court, Port st lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 18703 kitty hawk court, Port st lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2020-07-30 | 18703 kitty hawk court, Port st lucie, FL 34987 | - |
REINSTATEMENT | 2011-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-08 | MARCUS, CHARLENE | - |
PENDING REINSTATEMENT | 2011-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State