Search icon

BEARS TRADERS CORPORATION

Company Details

Entity Name: BEARS TRADERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: P16000003180
FEI/EIN Number 81-1100294
Address: 1978 Filly Trl, OVIEDO, FL 32765
Mail Address: 1978 Filly Trl, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BHUSAM, SIVA Agent 1978 Filly Trl, OVIEDO, FL 32765

President

Name Role Address
Bhusam, Siva PRASAD President 1978 Filly Trl, OVIEDO, FL 32765

Vice President

Name Role Address
BHUSAM, SIVA PRASAD Vice President 1978 Filly Trl, OVIEDO, FL 32765

Treasurer

Name Role Address
BHUSAM, SIVA PRASAD Treasurer 1978 Filly Trl, OVIEDO, FL 32765

Director

Name Role Address
BHUSAM, SIVA PRASAD Director 1978 Filly Trl, OVIEDO, FL 32765

Secretary

Name Role Address
BHUSAM, BHARATHI Secretary 1978 Filly Trl, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 1978 Filly Trl, OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 1978 Filly Trl, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2025-01-25 1978 Filly Trl, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4250 ALAFAYA TRL, STE 212-340, OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4250 ALAFAYA TRL, STE 212-340, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2022-01-03 4250 ALAFAYA TRL, STE 212-340, OVIEDO, FL 32765 No data
AMENDMENT 2016-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
Amendment 2016-02-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State