Search icon

BED BOUQUET, INC.

Company Details

Entity Name: BED BOUQUET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000054518
FEI/EIN Number 650597380
Address: 1133 S UNIVERSITY DR, STE 202, PLANTATION, FL, 33324
Mail Address: 380 NW 158TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BETHEL FRED U President 1530 SW 193 TR, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
BETHEL FRED U Secretary 1530 SW 193 TR, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
BETHEL FRED U Treasurer 1530 SW 193 TR, PEMBROKE PINES, FL, 33029

Director

Name Role Address
BETHEL FRED U Director 1530 SW 193 TR, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1133 S UNIVERSITY DR, STE 202, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2000-09-15 1133 S UNIVERSITY DR, STE 202, PLANTATION, FL 33324 No data
AMENDMENT 2000-06-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000271694 INACTIVE WITH A SECOND NOTICE FILED 99-6275 CA 10 CIRCUIT COURT, DADE COUNTY 1999-09-10 2008-09-30 $$116,017.33 BEVERLY JOHNSON PENZELL, 407 LINCOLN ROAD,, #10-D, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-09-15
Amendment 2000-06-05
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State