Search icon

BED HANDLES, INC.

Company Details

Entity Name: BED HANDLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000090236
FEI/EIN Number 593288401
Address: 601 SE INDUSTRIAL BLVD, BUE SPRINGS, MO, 64014, US
Mail Address: PO Box 534, BLUE SPRINGS, MO, 64013, US
Place of Formation: FLORIDA

Agent

Name Role Address
Clark David Agent 1601 South Lake Reedy Blvd. Lot #15, Frostproof, FL, 33843

Director

Name Role Address
Stone Charlene M Director 4720 N Main Street, Independence, MO, 64058
Stone Chalene M Director 4720 N Main Street, Independence, MO, 64058

President

Name Role Address
Stone Charlene M President 4720 N Main Street, Independence, MO, 64058

Vice President

Name Role Address
Stone Charlene M Vice President 4720 N Main Street, Independence, MO, 64058
Stone Chalene M Vice President 4720 N Main Street, Independence, MO, 64058

Secretary

Name Role Address
Stone Chalene M Secretary 4720 N Main Street, Independence, MO, 64058

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-04-18 601 SE INDUSTRIAL BLVD, BUE SPRINGS, MO 64014 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 Clark, David No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1601 South Lake Reedy Blvd. Lot #15, Frostproof, FL 33843 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 601 SE INDUSTRIAL BLVD, BUE SPRINGS, MO 64014 No data

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State