Search icon

BESS, INC.

Company Details

Entity Name: BESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000047137
FEI/EIN Number 47-1039034
Address: 955 N Orlando Ave, Apt 131, Maitland, FL 32751
Mail Address: 955 N Orlando Ave, Apt 131, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BESS, Rebecca Agent 955 N Orlando Ave, Apt 131, Maitland, FL 32751

President

Name Role Address
BESS, REBECCA President 6148 EDGERTON AVENUE, ORLANDO, FL 32833

Secretary

Name Role Address
BESS, REBECCA Secretary 6148 EDGERTON AVENUE, ORLANDO, FL 32833

Director

Name Role Address
BESS, REBECCA Director 6148 EDGERTON AVENUE, ORLANDO, FL 32833
Gardiner, Raylene Director P.O. Box F41021, Freeport, Grand Bahama BS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094266 BAHAMA VACATION RENTALS EXPIRED 2015-09-14 2020-12-31 No data 6148 EDGERTON AVE, ORLANDO, FL, 32833--528

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 955 N Orlando Ave, Apt 131, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-06-30 955 N Orlando Ave, Apt 131, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 BESS, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 955 N Orlando Ave, Apt 131, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-16
Domestic Profit 2014-05-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State