Search icon

B-ENGAGED, INC.

Company Details

Entity Name: B-ENGAGED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2004 (20 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P04000161744
FEI/EIN Number 201954615
Address: 101 STARCREST DRIVE, CLEARWATER, FL, 33765
Mail Address: P O BOX 6090, CLEARWATER, FL, 33758
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP DOUG Agent 101 STARCREST DRIVE, CLEARWATER, FL, 33765

Chief Executive Officer

Name Role Address
BISHOP DOUG A Chief Executive Officer P O BOX 6090, CLEARWATER, FL, 33758

Chief Financial Officer

Name Role Address
ELSEY MATT L Chief Financial Officer P O BOX 6090, CLEARWATER, FL, 33758

Director

Name Role Address
MCWHIRTER PATRICK T Director P O BOX 6090, CLEARWATER, FL, 33758
WELCH JEFFREY Director P O BOX 6090, CLEARWATER, FL, 33758
Altamura Ileane Director P O BOX 6090, CLEARWATER, FL, 33758
Beck Eric A Director P O BOX 6090, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000305350. CONVERSION NUMBER 700000198637
NAME CHANGE AMENDMENT 2019-02-01 B-ENGAGED, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 101 STARCREST DRIVE, CLEARWATER, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2010-05-24 BISHOP, DOUG No data
AMENDMENT 2009-01-23 No data No data
CHANGE OF MAILING ADDRESS 2008-03-21 101 STARCREST DRIVE, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2019-04-14
Name Change 2019-02-01
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-06-12
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-10-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State