Search icon

BEDO, INC.

Company Details

Entity Name: BEDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P15000066837
FEI/EIN Number 47-5039004
Address: 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAEGER ELKE Agent 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

President

Name Role Address
JAEGER ELKE President 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

Director

Name Role Address
JAEGER ELKE Director 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

Treasurer

Name Role Address
JAEGER ELKE Treasurer 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

Secretary

Name Role Address
JAEGER ELKE Secretary 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048565 MY CLEAN HOME EXPIRED 2019-04-18 2024-12-31 No data 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698
G17000003967 ELIZA HUNTLEY EXPIRED 2017-01-11 2022-12-31 No data 2516, DUNEDIN, FL, 34698
G17000003963 ORGANIZERLOGIC EXPIRED 2017-01-11 2022-12-31 No data 2516 SOUTHPOINTE DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-30 JAEGER, ELKE No data
AMENDMENT 2017-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-30
Amendment 2017-01-10
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State