Search icon

GBED INC.

Company Details

Entity Name: GBED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P20000037041
FEI/EIN Number 85-1199712
Address: 18427 US 41, Lutz, FL, 33549, US
Mail Address: 18104 Lafayette Place, Lutz, FL, 33558, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Corcoran Bryan Agent 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Director

Name Role Address
CORCORAN BRYAN Director 4112 52ND ST., APT 2L, WOODSIDE, NY, 11377

President

Name Role Address
CORCORAN BRYAN President 4112 52ND ST., APT 2L, WOODSIDE, NY, 11377

Secretary

Name Role Address
CORCORAN BRYAN Secretary 4112 52ND ST., APT 2L, WOODSIDE, NY, 11377

Treasurer

Name Role Address
CORCORAN BRYAN Treasurer 4112 52ND ST., APT 2L, WOODSIDE, NY, 11377

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045830 FBBC LUTZ ACTIVE 2022-04-11 2027-12-31 No data 11404 MALLORY SQUARE DRIVE, APT 103, TAMPA FL, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 18427 US 41, Lutz, FL 33549 No data
REINSTATEMENT 2022-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 18427 US 41, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Corcoran, Bryan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000134627 TERMINATED 1000000948544 HILLSBOROU 2023-03-30 2043-04-05 $ 3,135.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-04-07
Domestic Profit 2020-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State