Entity Name: | BEYOND GRAVITY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jul 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | F16000003212 |
FEI/EIN Number |
263726961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Atlas Avenue, Trinity, AL, 35673, US |
Mail Address: | 100 Atlas Avenue, Trinity, AL, 35673, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AMBRIDGE BRIAN | Secretary | 100 Atlas Avenue, Trinity, AL, 35673 |
ELLIOTT JUSTIN | Gene | 100 Atlas Avenue, Trinity, AL, 35673 |
Wall Andre | Director | Stauffacherstrasse 65, Bern, 22 300 |
PITTS MEGAN | Treasurer | 100 Atlas Avenue, Trinity, AL, 35673 |
Quabba Angelo R | Director | Stauffacherstrasse 65, Bern, 22 300 |
HORSTINK PAUL | Director | Stauffacherstrasse 65, Bern, 22 300 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 100 Atlas Avenue, Trinity, AL 35673 | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 100 Atlas Avenue, Trinity, AL 35673 | - |
NAME CHANGE AMENDMENT | 2022-05-10 | BEYOND GRAVITY USA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000716678 | TERMINATED | 1000000845832 | COLUMBIA | 2019-10-24 | 2029-10-30 | $ 401.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000128106 | TERMINATED | 1000000815339 | COLUMBIA | 2019-02-11 | 2039-02-20 | $ 5,193.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-05-23 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-01-27 |
Name Change | 2022-05-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State