Search icon

BELGAR CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BELGAR CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELGAR CONSTRUCTION COMPANY 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: 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: 06 May 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H55401
FEI/EIN Number 592551710

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

Address: 8465 NE 310TH AVE., SALT SPRINGS, FL, 32134, US
Mail Address: 8465 NE 310TH AVE., SALT SPRINGS, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEILSTEIN, JOHN President 8465 NE 310TH AVE, SALT SPRINGS, FL, 32134
BEILSTEIN JOHN J Agent 8465 NE 310TH AVE, FORT MC COY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 8465 NE 310TH AVE., SALT SPRINGS, FL 32134 -
CHANGE OF MAILING ADDRESS 2007-02-15 8465 NE 310TH AVE., SALT SPRINGS, FL 32134 -
REGISTERED AGENT NAME CHANGED 2000-03-24 BEILSTEIN, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 8465 NE 310TH AVE, FORT MC COY, FL 32134 -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State