Search icon

BENWAY USA CORP.

Company Details

Entity Name: BENWAY USA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000036164
FEI/EIN Number 47-3826955
Address: 13031 MCGREGOR BLVD,, STE. 14, FORT MYERS, FL 33919
Mail Address: 13031 MCGREGOR BLVD,, STE. 14, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
1. GERMAN AMERICAN BUSINESS CORPORATION Agent

President

Name Role Address
Wester, TINA President 3. Suedwieke 41, Rhauderfehn, HB 28617 DE

Vice President

Name Role Address
Wester, TINA Vice President 3. Suedwieke 41, Rhauderfehn, HB 28617 DE

Treasurer

Name Role Address
Wester, TINA Treasurer 3. Suedwieke 41, Rhauderfehn, HB 28617 DE

Secretary

Name Role Address
Wester, TINA Secretary 3. Suedwieke 41, Rhauderfehn, HB 28617 DE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-24 1. GERMAN AMERICAN BUSINESS CORPORATION No data
AMENDMENT 2019-10-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 13031 MCGREGOR BLVD,, STE. 14, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 13031 MCGREGOR BLVD,, STE. 14, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2019-08-06 13031 MCGREGOR BLVD,, STE. 14, FORT MYERS, FL 33919 No data
AMENDMENT 2017-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-24
Amendment 2019-10-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-17
Amendment 2017-06-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-04
Domestic Profit 2015-04-21

Date of last update: 20 Feb 2025

Sources: Florida Department of State