Entity Name: | BEYOND 2 DIMENSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jun 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 2008 (16 years ago) |
Document Number: | P06000079834 |
FEI/EIN Number | 205031480 |
Address: | 421 East SR 434, Longwood, FL, 32750, US |
Mail Address: | 9948 Piney Point Cir, ORLANDO, FL, 32825, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRION RICHARD A | Agent | 421 East SR 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
CARRION RICHARD A | President | 421 East SR 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
CARRION RICHARD A | Treasurer | 421 East SR 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
CARRION RICHARD A | Secretary | 421 East SR 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Youngman John D | Director | 421 East SR 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 421 East SR 434, 1015, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 421 East SR 434, 1015, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 421 East SR 434, 1015, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2011-09-15 | CARRION, RICHARD A | No data |
NAME CHANGE AMENDMENT | 2008-09-05 | BEYOND 2 DIMENSIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State