Search icon

BEDSTONE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BEDSTONE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEDSTONE HOLDINGS, 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: 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: 07 Sep 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 1997 (28 years ago)
Document Number: M97453
FEI/EIN Number 592378817

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

Address: 1990 MAIN ST. #801, SARASOTA, FL, 34236
Mail Address: 1990 MAIN ST. #801, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULMKE, RITA President 1990 MAIN STREET, SARASOTA, FL, 34236
TALBOT, LINDA Vice President 140 OAKCREST LANE, WAYNESVILLE, NC, 28786
TALBOT, LINDA Treasurer 140 OAKCREST LANE, WAYNESVILLE, NC, 28786
ULMKE KATYA Secretary 1990 MAIN STREET, SARASOTA, FL, 34236
Cumberland David ACPA Agent 1990 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-11 Cumberland, David A., CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 1990 MAIN ST. #801, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-07-22 1990 MAIN ST. #801, SARASOTA, FL 34236 -
CORPORATE MERGER 1997-09-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014419
EVENT CONVERTED TO NOTES 1988-09-07 - -

Court Cases

Title Case Number Docket Date Status
ROBERT C. KOSKI VS BEDSTONE HOLDINGS, INC. 2D2016-4051 2016-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-004863-NC

Parties

Name ROBERT C. KOSKI
Role Appellant
Status Active
Representations DAVID A. WALLACE, ESQ.
Name BEDSTONE HOLDINGS, INC.
Role Appellee
Status Active
Representations KRAIG H. KOACH, ESQ., JANELLE A. WEBER, ESQ., ERIC S. ADAMS, ESQ., ELLA SHENHAV, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING OR RECONSIDERATION RELATED TO THE DENIAL OF ITS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT C. KOSKI
Docket Date 2017-10-13
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR REHEARING OR RECONSIDERATION RELATED TO THE DENIAL OF ITS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-10-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ APPELLEE'S MOTION FOR REHEARING OR RECONSIDERATION RELATED TO THE DENIAL OF ITS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' "amended joint motion for extension of time for Koski to file motion for rehearing and for Bedstone to file motion for written opinion or rehearing or reconsideration related to the denial of its motion for appellate attorneys' fees" is granted until October 13, 2017.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED JOINT MOTION FOR EXTENSION OF TIME FOR KOSKI TO FILE MOTION FOR REHEARING AND FOR BEDSTONE TO FILE MOTION FOR WRITTEN OPINION OR REHEARING OR RECONSIDERATION RELATED TO THE DENIAL OF ITS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "JOINT MOTION FOR EXTENSION OF TIME FOR KOSKI TO FILE MOTION FOR REHEARING AND FOR BEDSTONE TO FILE MOTION FOR WRITTEN OPINION OR REHEARING OR RECONSIDERATION RELATED TO THE DENIAL OF ITS MOTION FOR APPELLATE ATTORNEYS' FEES"See Amended Motion
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT C. KOSKI
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 05/08/17
On Behalf Of ROBERT C. KOSKI
Docket Date 2017-03-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT C. KOSKI
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-03-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 03/17/17
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 03/03/17
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEDSTONE HOLDINGS, INC.
Docket Date 2017-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/22/16
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-09-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 20, 2016, order to show cause is discharged.
Docket Date 2016-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ****DISCHARGED SEE 9/30/16 ORDER****
Docket Date 2016-09-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT C. KOSKI
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State