Search icon

BEYOND GRAVITY USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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