Search icon

BELL MICROPRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BELL MICROPRODUCTS, 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: 27 Feb 1996 (29 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: F96000000995
FEI/EIN Number 943057566

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

Address: C/O AVNET,INC.ATTEN: LEGAL DEPT, 2211 SOUTH 47TH STREET, PHOENIX, AZ, 85034, US
Mail Address: C/O AVNET,INC.ATTEN: LEGAL DEPT, 2211 SOUTH 47TH STREET, PHOENIX, AZ, 85034, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BELL W D Chief Executive Officer 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131
MEYER WILLIAM E Chief Financial Officer 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131
HUGHES ANDREW S Secretary 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131
WATT GRAEME Vice President 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131
STURGEON ROBERT J Vice President 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131
JACQUET RICHARD D Vice President 1941 RINGWOOD AVENUE, SAN JOSE, CA, 95131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 C/O AVNET,INC.ATTEN: LEGAL DEPT, 2211 SOUTH 47TH STREET, PHOENIX, AZ 85034 -
CHANGE OF MAILING ADDRESS 2011-02-18 C/O AVNET,INC.ATTEN: LEGAL DEPT, 2211 SOUTH 47TH STREET, PHOENIX, AZ 85034 -

Documents

Name Date
Withdrawal 2011-02-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-23
Reg. Agent Change 2008-05-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
Reg. Agent Change 2003-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State