Search icon

MARTHA M. BANTING, INC.

Company Details

Entity Name: MARTHA M. BANTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: V65053
FEI/EIN Number 65-0358640
Address: 2414 SW 1ST ST, BOYNTON BEACH, FL 33435
Mail Address: 2414 SW 1ST ST, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BANTING, MARTHA Agent 2414 SW 1ST ST, BOYNTON BEACH, FL 33435

President

Name Role Address
BANTING, MARTHA J President 2414 SW 1ST ST, BOYNTON BEACH, FL 33435

Vice President

Name Role Address
BANTING, MARTHA J Vice President 2414 SW 1ST STREET, BOYNTON BEACH, FL 33435

Secretary

Name Role Address
BANTING, MARTHA J Secretary 2414 SW 1ST STREET, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
BANTING, MARTHA J Treasurer 2414 SW 1ST ST, BOYNTON BEACH, FL 33435

Director

Name Role Address
BANTING, MARTHA J Director 2414 SW 1ST STREET, BOYNTON BEACH, FL 33435
BANTING, JAMES FREDERICK Director 3506 SW 2ND COURT, BOYNTON BEACH, FL 33435
WALTERS, GEORGE G. Director 2414 SW 1ST STREET, BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020539 ALBERTS & MERKEL BROS. ACTIVE 2013-02-28 2028-12-31 No data 2414 S.W. 1ST STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-14 No data No data
NAME CHANGE AMENDMENT 2013-02-19 MARTHA M. BANTISING, INC. No data
CHANGE OF MAILING ADDRESS 2009-02-05 2414 SW 1ST ST, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 2414 SW 1ST ST, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 2414 SW 1ST ST, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 BANTING, MARTHA No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-07
Amendment 2020-09-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State