Search icon

BEAD CORPORATION

Company Details

Entity Name: BEAD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P01000038385
FEI/EIN Number 593716488
Address: 805 E. Bloomingdale Ave, Suite 242, Brandon, FL, 33511, US
Mail Address: 805 E. Bloomingdale Ave, Suite 242, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BACH JOSEPH A Agent 805 E. Bloomingdale Ave, Brandon, FL, 33511

President

Name Role Address
BACH JOSEPH A President 805 E. Bloomingdale Ave, Brandon, FL, 33511

Director

Name Role Address
BACH JOSEPH A Director 805 E. Bloomingdale Ave, Brandon, FL, 33511

Secretary

Name Role Address
BACH JOSEPH A Secretary 805 E. Bloomingdale Ave, Brandon, FL, 33511

Treasurer

Name Role Address
BACH JOSEPH A Treasurer 805 E. Bloomingdale Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 805 E. Bloomingdale Ave, Suite 242, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-01-06 805 E. Bloomingdale Ave, Suite 242, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 805 E. Bloomingdale Ave, Suite 242, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-01-30 BACH, JOSEPH A No data
REINSTATEMENT 2015-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2005-11-16 BEAD CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State