Search icon

BELLEVIEW TIRE CENTER, INC.

Company Details

Entity Name: BELLEVIEW TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 1982 (42 years ago)
Document Number: F94423
FEI/EIN Number 59-2226387
Mail Address: P.O. BOX 3185, BELLEVIEW, FL 34421
Address: 9965 SE 58 AVE, BELLEVIEW, FL 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GOMILLION, LORI Agent 6096 S.E. 99 PL, P. O. BOX 2434, BELLEVIEW, FL 34421

President

Name Role Address
HEATH, CARLEEN J President 6010 S.E. 99 PL, PO BOX 3185 BELLEVIEW, FL 34421

Secretary

Name Role Address
HEATH, CARLEEN J Secretary 6010 S.E. 99 PL, PO BOX 3185 BELLEVIEW, FL 34421

Treasurer

Name Role Address
HEATH, CARLEEN J Treasurer 6010 S.E. 99 PL, PO BOX 3185 BELLEVIEW, FL 34421

Director

Name Role Address
HEATH, CARLEEN J Director 6010 S.E. 99 PL, PO BOX 3185 BELLEVIEW, FL 34421

Vice President

Name Role Address
HEATH, BRADLEY Vice President 6010 S.E. 99 PL, P.O. BOX 3185 BELLEVIEW, FL 34421

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-12 GOMILLION, LORI No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 6096 S.E. 99 PL, P. O. BOX 2434, BELLEVIEW, FL 34421 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 9965 SE 58 AVE, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2004-02-23 9965 SE 58 AVE, BELLEVIEW, FL 34420 No data
NAME CHANGE AMENDMENT 1982-10-21 BELLEVIEW TIRE CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State