Search icon

BEYOND ENTERTAINMENT, INC.

Company Details

Entity Name: BEYOND ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2001 (24 years ago)
Document Number: P01000046538
FEI/EIN Number 651101647
Address: 324 Nicholas Pkwy W, Suite F, CAPE CORAL, FL, 33991, US
Mail Address: 324 Nicholas Pkwy W, Suite F, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYOND ENTERTAINMENT, INC 401 K PROFIT SHARING PLAN TRUST 2013 651101647 2014-09-09 BEYOND ENTERTAINMENT, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 2396736970
Plan sponsor’s address 1490 NE PINE ISLAND RD, 7A, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing KATHRYN BRANAN
Valid signature Filed with authorized/valid electronic signature
BEYOND ENTERTAINMENT, INC 401 K PROFIT SHARING PLAN TRUST 2012 651101647 2013-07-25 BEYOND ENTERTAINMENT, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 2396736970
Plan sponsor’s address 1490 NE PINE ISLAND RD, 7A, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing BEYOND ENTERTAINMENT, INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRANAN KATHRYN Agent 434 SW 6TH AVE, CAPE CORAL, FL, 33991

President

Name Role Address
BRANAN SCOTT President 434 SW 6TH AVE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
BRANAN KATHRYN Vice President 434 SW 6TH AVE, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004334 BEYOND AUDIO VISUAL ACTIVE 2019-01-09 2029-12-31 No data 324 NICHOLAS PKWY W. SUITE F, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 324 Nicholas Pkwy W, Suite F, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2021-03-16 324 Nicholas Pkwy W, Suite F, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 434 SW 6TH AVE, CAPE CORAL, FL 33991 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000709127 TERMINATED 1000000682510 LEE 2015-06-15 2035-06-25 $ 2,196.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000104441 TERMINATED 1000000250233 LEE 2012-02-09 2032-02-15 $ 1,764.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State