Search icon

BEEPOS DEPOT, INC.

Company Details

Entity Name: BEEPOS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P16000088729
FEI/EIN Number 81-4346543
Address: 3853 NORTHDALE BLVD., TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ferro Edward JSr. Agent 3853 NORTHDALE BLVD., TAMPA, FL, 33624

Director

Name Role Address
OWEN JERELYN C Director 16413 ASHWOOD DRIVE, TAMPA, FL, 33624
FERRO, SR EDWARD J Director 16413 ASHWOOD DRIVE, TAMPA, FL, 33624

President

Name Role Address
OWEN JERELYN C President 16413 ASHWOOD DRIVE, TAMPA, FL, 33624

Treasurer

Name Role Address
FERRO, SR EDWARD J Treasurer 16413 ASHWOOD DRIVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140312 ALOE RAW ORGANICS EXPIRED 2017-12-22 2022-12-31 No data 3853 NORTHDALE BLDV., SUITE 358, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3853 NORTHDALE BLVD., Stuite 358, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2017-04-30 3853 NORTHDALE BLVD., Stuite 358, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Ferro, Edward J, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3853 NORTHDALE BLVD., Ste 358, TAMPA, FL 33624 No data

Documents

Name Date
Voluntary Dissolution 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State