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 |
Name | Role | Address |
---|---|---|
WOODBURY MICHAEL E | Agent | 9100 S DADELAND BLVD SUITE 1702, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
BEAN VICTOR | President | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
BEAN VICTOR | Secretary | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
BEAN VICTOR | Treasurer | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
BEAN VICTOR | Director | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
BEAN VICTOR | Vice President | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
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 |
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