Search icon

BEE GREEN CLEANERS, INC.

Company Details

Entity Name: BEE GREEN CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P12000038337
FEI/EIN Number 35-2443991
Address: 12007 Ruddy Run, Odessa, FL, 33556, US
Mail Address: 12007 Ruddy Run, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEE GREEN CLEANERS, INC 401(K) PLAN 2023 352443991 2024-07-22 BEE GREEN CLEANERS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561790
Sponsor’s telephone number 7274836057
Plan sponsor’s address 12007 RUDDY RUN, ODESSA, FL, 33556

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BRIDGESPAN PARTNERS LLC Agent

Director

Name Role Address
main tobey c Director 12007 Ruddy Run, Odessa, FL, 33556
main melissa f Director 12007 Ruddy Run, Odessa, FL, 33556

Secretary

Name Role Address
main melissa f Secretary 12007 Ruddy Run, Odessa, FL, 33556

Treasurer

Name Role Address
main melissa f Treasurer 12007 Ruddy Run, Odessa, FL, 33556

President

Name Role Address
main tobey c President 12007 Ruddy Run, Odessa, FL, 33556

Vice President

Name Role Address
main tobey c Vice President 12007 Ruddy Run, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Bridgespan Partners LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2134 Alt 19, Suite B, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 12007 Ruddy Run, Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2022-04-19 12007 Ruddy Run, Odessa, FL 33556 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State