Search icon

BEYOND DETAIL INC.

Company Details

Entity Name: BEYOND DETAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: P00000087172
FEI/EIN Number 593694201
Mail Address: 6110 Matchett Rd., ORLANDO, FL, 32809, US
Address: 6110 Matchett Rd, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON SCOTT F Agent 5422 Bay Center Dr., TAMPA, FL, 33609

President

Name Role Address
Miles Mindy M President 6110 Matchett Rd., Orlando, FL, 32809

Vice President

Name Role Address
Miles Laurence F Vice President 6110 Matchett Rd., Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001206 MINDY SPARKLES ACTIVE 2023-01-04 2028-12-31 No data 6110 MATCHETT ROAD, ORLANDO, FL, 32809
G04139900083 APPEARANCE EXCELLENCE EXPIRED 2004-05-18 2024-12-31 No data 6110 MATCHETT RD., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 5422 Bay Center Dr., SUITE 130, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 6110 Matchett Rd, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2017-01-03 6110 Matchett Rd, ORLANDO, FL 32809 No data
NAME CHANGE AMENDMENT 2011-05-27 BEYOND DETAIL INC. No data
AMENDMENT 2007-04-30 No data No data
NAME CHANGE AMENDMENT 2001-05-09 MIX'D COLORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State