Search icon

BED PROS INC - Florida Company Profile

Company Details

Entity Name: BED PROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BED PROS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: P95000093193
FEI/EIN Number 593350722

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

Address: 6211 ANDERSON RD,, TAMPA, FL, 33634, US
Mail Address: 6211 ANDERSON RD,, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCABE PATRICK Vice President 3550 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
MCCABE CYNTHIA Treasurer 3550 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
MCCABE CYNTHIA President 126 S. FEDERAL HWY #206, DANIA BEACH, FL, 33004
MC CABE PATRICK Agent 6211 ANDERSON ROAD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076329 BED PROS MATTRESS EXPIRED 2013-07-31 2018-12-31 - 6211 ANDERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 MC CABE, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 6211 ANDERSON ROAD, TAMPA, FL 33634 -
AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 6211 ANDERSON RD,, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2012-10-16 6211 ANDERSON RD,, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000400374 TERMINATED 1000000785225 SARASOTA 2018-06-04 2028-06-06 $ 633.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343568614 0420600 2018-10-30 6211 ANDERSON RD, TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-30
Emphasis L: FORKLIFT
Case Closed 2019-02-05

Related Activity

Type Complaint
Activity Nr 1394003
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7435247008 2020-04-07 0455 PPP 6211 ANDERSON DR, TAMPA, FL, 33634-8034
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243000
Loan Approval Amount (current) 243000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-8034
Project Congressional District FL-14
Number of Employees 29
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244391.83
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State