Search icon

BELLE TERRE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BELLE TERRE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE TERRE BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (13 years ago)
Document Number: G14126
FEI/EIN Number 592246646

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

Address: 26501 Airport Rd, Punta Gorda, FL, 33982, US
Mail Address: PO Box 496451, PORT CHARLOTTE, FL, 33949, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSASCO ROBERT A President PO Box 496451, PORT CHARLOTTE, FL, 33949
ROSASCO ROBERT A Agent 2540 VESSELS DR, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 26501 Airport Rd, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2020-02-06 26501 Airport Rd, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2019-03-29 ROSASCO, ROBERT A. -
PENDING REINSTATEMENT 2011-10-13 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2540 VESSELS DR, PORT CHARLOTTE, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State