Search icon

BEDROCK TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEDROCK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEDROCK TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000105272
FEI/EIN Number 020580285

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

Address: 41 ELM ST., SUITE 200, POTSDAM, NY, 13676
Mail Address: P.O. BOX 5108 41 ELM ST.,, SUITE 200, POTSDAM, NY, 13676
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEDROCK TECHNOLOGIES, INC., NEW YORK 3851096 NEW YORK

Key Officers & Management

Name Role Address
GRANT RALPH Director 2855 CR 24, RUSSELL, NY, 13684
GRANT RALPH President 2855 CR 24, RUSSELL, NY, 13684
GRANT RALPH Secretary 2855 CR 24, RUSSELL, NY, 13684
GRANT RALPH Treasurer 2855 CR 24, RUSSELL, NY, 13684
GRANT DEBORAH Director 2855 CR 24, RUSSELL, NY, 13684
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-27 41 ELM ST., SUITE 200, POTSDAM, NY 13676 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 41 ELM ST., SUITE 200, POTSDAM, NY 13676 -
AMENDMENT 2009-09-02 - -
REGISTERED AGENT NAME CHANGED 2006-10-24 GY CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17
Amendment 2009-09-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-10-24
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State