Search icon

BELL CORPORATION OF AMERICA

Company Details

Entity Name: BELL CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1976 (49 years ago)
Date of dissolution: 05 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: 835861
FEI/EIN Number 59-1683904
Address: 1411 N. WESTSHORE BLVD, SUITE 100, TAMPA, FL 33607
Mail Address: 13529 BAY LAKE LANE, TAMPA, FL 33618
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Chairman of the Board

Name Role Address
BELL, F.W. Chairman of the Board 13529 BAY LAKE LANE, TAMPA, FL

Secretary

Name Role Address
BLAIR, PHYLLIS Secretary 6119 MEMORIAL, #1, TAMPA, FL

Treasurer

Name Role Address
BLAIR, PHYLLIS Treasurer 6119 MEMORIAL, #1, TAMPA, FL

Director

Name Role Address
BLAIR, PHYLLIS Director 6119 MEMORIAL, #1, TAMPA, FL
SIMON, JOHN T. Director 14301 KELLINGREW PLACE, TAMPA, FL
BELL, PATSY Director 13529 BAY LAKE LANE, TAMPA, FL 00000

Vice President

Name Role Address
BELL, PATSY Vice President 13529 BAY LAKE LANE, TAMPA, FL 00000

President

Name Role Address
SIMON, JOHN T. President 14301 KELLINGREW PLACE, TAMPA, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-05 No data No data
CHANGE OF MAILING ADDRESS 2008-02-05 1411 N. WESTSHORE BLVD, SUITE 100, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 1411 N. WESTSHORE BLVD, SUITE 100, TAMPA, FL 33607 No data
NAME CHANGE AMENDMENT 1976-05-11 BELL CORPORATION OF AMERICA No data

Documents

Name Date
Withdrawal 2008-02-05
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State