Search icon

BELK-LINDSEY INC - Florida Company Profile

Company Details

Entity Name: BELK-LINDSEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELK-LINDSEY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 1941 (84 years ago)
Date of dissolution: 02 Feb 1988 (37 years ago)
Last Event: MERGER
Event Date Filed: 02 Feb 1988 (37 years ago)
Document Number: 140779
FEI/EIN Number 590160001

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

Address: 1302 N MAIN ST., P O BOX 1107, GAINESVILLE, FL, 32602
Mail Address: 1302 N MAIN ST., P O BOX 1107, GAINESVILLE, FL, 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNARI, D. B. (ASST) STV 3950 BRITTON PLAZA, TAMPA, FL
BELK, HENDERSON Director 308 E. FIFTH STREET, CHARLOTTE, NC
BELK, TOM M Director 308 E 5TH ST, CHARLOTTE, NC
BELK,JOHN M Chairman 308 E. 5TH ST., CHARLOTTE, NC
BELK,JOHN M Director 308 E. 5TH ST., CHARLOTTE, NC
BELK, TOM M President 308 E 5TH ST, CHARLOTTE, NC
BELK, TOM M Secretary 308 E 5TH ST, CHARLOTTE, NC
BELK, TOM M Treasurer 308 E 5TH ST, CHARLOTTE, NC
HARDAWAY, R E III (ASST) STV 3950 BRITTON PLAZA, TAMPA, FL
FUNARI, D.B. Agent 3950 BRITTON PLAZA, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
MERGER 1988-02-02 - MERGING INTO: 191454
CHANGE OF MAILING ADDRESS 1986-07-14 1302 N MAIN ST., P O BOX 1107, GAINESVILLE, FL 32602 -
CHANGE OF PRINCIPAL ADDRESS 1986-07-14 1302 N MAIN ST., P O BOX 1107, GAINESVILLE, FL 32602 -
REGISTERED AGENT ADDRESS CHANGED 1982-11-16 3950 BRITTON PLAZA, TAMPA, FL 33611 -
AMENDMENT 1979-05-02 - -
EVENT CONVERTED TO NOTES 1968-03-12 - -
EVENT CONVERTED TO NOTES 1966-04-29 - -
EVENT CONVERTED TO NOTES 1953-12-26 - -
EVENT CONVERTED TO NOTES 1946-02-05 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13612726 0419700 1977-05-11 1302 N MAIN ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
13681689 0419700 1976-04-01 814 SO PINE STREET, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 B05
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041023
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
13632674 0419700 1975-04-22 1302 N MAIN ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1975-05-27

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-30
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-30
Abatement Due Date 1975-05-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-30
Abatement Due Date 1975-06-05
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-04-30
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-04-30
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-04-30
Abatement Due Date 1975-05-19
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State