Search icon

BELL CERAMICS INC - Florida Company Profile

Company Details

Entity Name: BELL CERAMICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL CERAMICS 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: 23 Mar 1966 (59 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 303278
FEI/EIN Number 221456014

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

Address: PO BOX 120127, CLERMONT, FL, 32711
Mail Address: PO BOX 120127, CLERMONT, FL, 32711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, RICHARD Director 1139 LAKE SHORE DR., CLERMONT, FL, 34711
BELL, PETER President 429 FORREST ROAD, MASCOTTE, FL, 34753
BELL, PETER Director 429 FORREST ROAD, MASCOTTE, FL, 34753
HETTINGER MARK Secretary 101 W OSCEOLA COURT, CLERMONT, FL, 34711
HETTINGER MARK Director 101 W OSCEOLA COURT, CLERMONT, FL, 34711
BELL PETER Agent 4259 FORREST ROAD, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 PO BOX 120127, CLERMONT, FL 32711 -
CHANGE OF MAILING ADDRESS 2006-03-23 PO BOX 120127, CLERMONT, FL 32711 -
REGISTERED AGENT NAME CHANGED 2000-04-17 BELL, PETER -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 4259 FORREST ROAD, ORLANDO, FL, MASCOTTE, FL 34753 -

Documents

Name Date
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106389687 0420600 1991-03-28 197 LAKE MINNEOLA DRIVE, CLERMONT, FL, 32711
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-06-04
Case Closed 1991-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-09
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-03
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-09
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-06-19
Abatement Due Date 1991-07-09
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1991-06-19
Abatement Due Date 1991-07-09
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-06-19
Abatement Due Date 1991-07-03
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1991-06-19
Abatement Due Date 1991-07-30
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-19
Abatement Due Date 1991-08-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 20
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1991-06-19
Abatement Due Date 1991-08-29
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-06-19
Abatement Due Date 1991-08-29
Nr Instances 1
Nr Exposed 1
Gravity 01
14092241 0420600 1975-10-10 197 LAYCE MINNEOLA DR, Clermont, FL, 32711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-17
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1975-10-17
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-17
Abatement Due Date 1975-10-23
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-17
Abatement Due Date 1975-11-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-10-17
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-17
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-10-17
Abatement Due Date 1975-10-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-10-17
Abatement Due Date 1975-10-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State