Search icon

BNTG HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: BNTG HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BNTG HOLDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000067837
FEI/EIN Number 273431180

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

Address: 5634 Skimmer Dr, Apollo Beach, FL, 33572, US
Mail Address: 5634 Skimmer Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
COX WILLIAM President 5634 Skimmer Dr., Apollo Beach, FL, 33572
COX WILLIAM Director 5634 Skimmer Dr., Apollo Beach, FL, 33572
Cox Tiffany M Vice President 5634 Skimmer Dr, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5634 Skimmer Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2013-04-30 5634 Skimmer Dr, Apollo Beach, FL 33572 -
NAME CHANGE AMENDMENT 2010-09-10 BNTG HOLDING, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State