Search icon

BEAR COMMUNICATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAR COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1999 (26 years ago)
Document Number: P34498
FEI/EIN Number 953868203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4009 DISTRIBUTION DR., GARLAND, TX, 75041, US
Mail Address: 4009 DISTRIBUTION DR., GARLAND, TX, 75041, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Les Fry Chief Executive Officer 4009 DISTRIBUTION DR., GARLAND, TX, 75041
Else Garrett Chief Financial Officer 4009 DISTRIBUTION DR., GARLAND, TX, 75041
Ashman Kristi Corp 4009 DISTRIBUTION DR., GARLAND, TX, 75041
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128893 COMMUSA ACTIVE 2020-10-05 2025-12-31 - 4009 DISTRIBUTION DRIVE, GARLAND, GARLAND, TX, 75041
G19000061395 BEARCOM/TBA ACTIVE 2019-05-24 2029-12-31 - 4009 DISTRIBUTION DRIVE, SUITE 200, GARLAND, TX, 33634
G12000127415 BEARCOM ACTIVE 2012-12-31 2027-12-31 - 4009 DISTRIBUTION DRIVE, SUITE 200, GARLAND, TX, 75041

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-27 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2021-05-04 4009 DISTRIBUTION DR., SUITE 200, GARLAND, TX 75041 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 4009 DISTRIBUTION DR., SUITE 200, GARLAND, TX 75041 -
REINSTATEMENT 1999-11-12 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-02-07 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-04
Reg. Agent Change 2020-03-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State