Search icon

BANTEC USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BANTEC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANTEC USA, 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000004269
FEI/EIN Number 35-2493741

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

Address: 18385 NE 4TH CT, MIAMI, FL, 33179, US
Mail Address: 18385 NE 4TH CT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BANTEC USA, INC., NEW YORK 4928224 NEW YORK

Key Officers & Management

Name Role Address
VORONOVICH ALEXANDER President 18385 NE 4TH CT, MIAMI, FL, 33179
VORONOVICH ALEXANDER V Agent 18385 NE 4TH CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067219 TOUCH4PAY EXPIRED 2014-06-27 2019-12-31 - 1920 E HALLANDALE BEACH BLVD, SUITE 906A, HALLANDALE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 18385 NE 4TH CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-02-14 18385 NE 4TH CT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 18385 NE 4TH CT, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000403388 TERMINATED 1000000931593 DADE 2022-08-17 2042-08-23 $ 34,839.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State