Search icon

BEDSTONE HOLDINGS, INC.

Company Details

Entity Name: BEDSTONE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 1997 (27 years ago)
Document Number: M97453
FEI/EIN Number 59-2378817
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

Agent

Name Role Address
Cumberland, David A., CPA Agent 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236

President

Name Role Address
ULMKE, RITA President 1990 MAIN STREET, SUITE 801 SARASOTA, FL 34236

Vice President

Name Role Address
TALBOT, LINDA Vice President 140 OAKCREST LANE, WAYNESVILLE, NC 28786

Treasurer

Name Role Address
TALBOT, LINDA Treasurer 140 OAKCREST LANE, WAYNESVILLE, NC 28786

Secretary

Name Role Address
ULMKE, KATYA Secretary 1990 MAIN STREET, SUITE 801 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-11 Cumberland, David A., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 1990 MAIN ST. #801, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2009-07-22 1990 MAIN ST. #801, SARASOTA, FL 34236 No data
CORPORATE MERGER 1997-09-11 No data 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 No data No data

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: 04 Feb 2025

Sources: Florida Department of State