Search icon

BEL-CAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEL-CAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F95000002912
FEI/EIN Number 954373090

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

Address: 9665 WILSHIRE BLVD, SUITE M-10, BEVERLY HILLS, CA, 90212, US
Mail Address: 9665 WILSHIRE BLVD, SUITE M-10, BEVERLY HILLS, CA, 90212, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BELZBERG Greggory L President 9665 WILSHIRE BLVD., SUITE M-10, BEVERLY HILLS, CA, 90212
ALTMAN RONALD E Vice President 9720 Wilshire Blvd., 5th Fl., Beverly Hills, CA, 90212
Belzberg Greggory L Secretary 9665 WILSHIRE BLVD, BEVERLY HILLS, CA, 90212
WHITLEY REBECCA Agent c/o Colliers International, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066195 GRAND NATIONAL PLAZA EXPIRED 2011-06-30 2016-12-31 - BEL-CAL PROPERTIES, INC. C/O REALTYCAPIT, 605 E ROBINSON ST STE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 c/o Colliers International, 7061 Grand National Drive, Suite 124, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-07-07 WHITLEY, REBECCA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 9665 WILSHIRE BLVD, SUITE M-10, BEVERLY HILLS, CA 90212 -
CHANGE OF MAILING ADDRESS 2009-01-14 9665 WILSHIRE BLVD, SUITE M-10, BEVERLY HILLS, CA 90212 -
CANCEL ADM DISS/REV 2006-10-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-30
AMENDED ANNUAL REPORT 2014-07-07
AMENDED ANNUAL REPORT 2014-06-03
AMENDED ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State