Search icon

BEAN GUN SHOW, INC.

Company Details

Entity Name: BEAN GUN SHOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P06000035234
FEI/EIN Number 203642365
Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
Mail Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WOODBURY MICHAEL E Agent 9100 S DADELAND BLVD SUITE 1702, MIAMI, FL, 33156

President

Name Role Address
BEAN VICTOR President 1512 East John Sims Pkwy, Niceville, FL, 32578

Secretary

Name Role Address
BEAN VICTOR Secretary 1512 East John Sims Pkwy, Niceville, FL, 32578

Treasurer

Name Role Address
BEAN VICTOR Treasurer 1512 East John Sims Pkwy, Niceville, FL, 32578

Director

Name Role Address
BEAN VICTOR Director 1512 East John Sims Pkwy, Niceville, FL, 32578

Vice President

Name Role Address
BEAN VICTOR Vice President 1512 East John Sims Pkwy, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-11-04 BEAN GUN SHOW, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1512 East John Sims Pkwy, #377, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-02-26 1512 East John Sims Pkwy, #377, Niceville, FL 32578 No data
NAME CHANGE AMENDMENT 2015-09-01 NORTH FLORIDA GUN SHOWS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 9100 S DADELAND BLVD SUITE 1702, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 2015-04-16 BEAN GUN SHOWS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-09
Name Change 2019-11-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State