Search icon

BELL ELECTRICAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BELL ELECTRICAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL ELECTRICAL CONSTRUCTION, 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: 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: 13 Nov 1986 (38 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: J41818
FEI/EIN Number 592765716

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

Address: 5656 CADILLAC DR, LAKE WORTH, FL, 33463, US
Mail Address: 5656 CADILLAC DR, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, MICHAEL A. Agent 5656 CADILLAC DR., LAKE WORTH, FL, 33463
BELL, MICHAEL A. President 5656 CADILLAC DR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-10 5656 CADILLAC DR., LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1993-05-01 5656 CADILLAC DR, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 5656 CADILLAC DR, LAKE WORTH, FL 33463 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State