Search icon

GERIMO BEAMO INC

Company Details

Entity Name: GERIMO BEAMO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000080860
FEI/EIN Number 81-4110429
Address: 6320 ALL AMERICAN BLVD, ORLANDO, FL 32810
Mail Address: 6320 ALL AMERICAN BLVD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BEAMO, GERIMO Agent 5219 ASHWOOD PLACE, ORLANDO, FL 32808

President

Name Role Address
BEAMO, GERIMO President 6320 ALL AMERICAN BLVD, ORLANDO, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109409 BROADVIEW SCREEN REPAIRS EXPIRED 2016-10-06 2021-12-31 No data 5219 ASHWOOD PLACE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 6320 ALL AMERICAN BLVD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2016-12-13 6320 ALL AMERICAN BLVD, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000365609 TERMINATED 1000000826419 ORANGE 2019-05-14 2029-05-22 $ 1,164.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-10-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State