Search icon

BEAR SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: BEAR SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR SERVICE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: P12000046963
FEI/EIN Number 455361533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 E SADIE STREET, #126, BRANDON, FL, 33510, US
Mail Address: c/o Kim & Associates, CPAs P.C., 45-25 162nd St. Fl#1, Flushing, NY, 11358, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM JOSEPH DONGJOO President 525 E SADIE STREET, BRANDON, FL, 33510
KIM JOSEPH D Agent 525 E SADIE STREET, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 525 E SADIE STREET, #126, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 525 E SADIE STREET, #126, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2015-03-27 525 E SADIE STREET, #126, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2013-11-11 KIM, JOSEPH D -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000449431 ACTIVE 1000000933743 PASCO 2022-09-14 2042-09-21 $ 41,258.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-11-11

Date of last update: 02 May 2025

Sources: Florida Department of State