Search icon

BELK, INC.

Company Details

Entity Name: BELK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: F98000001453
FEI/EIN Number 562058574
Address: 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 28217-4500
Mail Address: 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 28217-4500
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Executive Vice President

Name Role Address
Langley William R Executive Vice President 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500

Director

Name Role Address
Hendricks Donald L Director 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500
Engelman John Director 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500
Donath Jame R Director 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500

Exec

Name Role Address
Hall Shaina B Exec 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500

Grou

Name Role Address
Mirandi Peter Grou 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 2801 WEST TYVOLA ROAD, CHARLOTTE, NC 28217-4500 No data
CHANGE OF MAILING ADDRESS 2007-03-07 2801 WEST TYVOLA ROAD, CHARLOTTE, NC 28217-4500 No data
REGISTERED AGENT NAME CHANGED 2006-11-08 NRAI SERVICES, INC No data
CORPORATE MERGER 1998-05-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018117
CORPORATE MERGER 1998-04-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018019

Court Cases

Title Case Number Docket Date Status
Marilyn Reynolds, Appellant(s), v. Belk, Inc., and Village Lake Promenade, LLC d/b/a Lake Square Mall, Appellee(s). 5D2024-1749 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002086-A

Parties

Name Marilyn Reynolds
Role Appellant
Status Active
Representations Sebastian Mejia
Name BELK, INC.
Role Appellee
Status Active
Representations Charles Race Frederick, Jennifer Anderson Hoffman, Clarence Harold Houston, III
Name VILLAGE LAKE PROMENADE, LLC
Role Appellee
Status Active
Representations Brandon Gabriel Waas, Tasha Maria Somarriba
Name Lake Square Mall
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Marilyn Reynolds
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/30
On Behalf Of Marilyn Reynolds
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 944 pages
On Behalf Of Lake Clerk
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belk, Inc.
Docket Date 2024-09-18
Type Response
Subtype Response
Description Response to Clerk's Notice of Inability
On Behalf Of Marilyn Reynolds
Docket Date 2024-07-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Order Appealed
Description Order on Motion for Rehearing - Dated 6/3/2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/26/2024
Docket Date 2024-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 1/13/25; INITIAL BRF W/IN 20 DAYS THEREOF
View View File
Docket Date 2024-09-18
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice INABIITY TO COMPLETE ROA
On Behalf Of Lake Clerk

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State