Entity Name: | BILTMORE CAPITAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILTMORE CAPITAL GROUP, 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: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | K99530 |
FEI/EIN Number |
650129619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 GLADES ROAD, BOCA RATON, FL, 33431, U |
Mail Address: | 1900 GLADES ROAD, BOCA RATON, FL, 33431, U |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KABATZNIK CLIVE | Director | 1117 RUSSELL DRIVE, BOCA RATON, FL, 33487 |
KABATZNIK CLIVE | President | 1117 RUSSELL DRIVE, BOCA RATON, FL, 33487 |
OVIES IDA C | Agent | 3785 N. W. 82ND AVENUE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-15 | 1900 GLADES ROAD, BOCA RATON, FL 33431 U | - |
REINSTATEMENT | 2012-02-15 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 1900 GLADES ROAD, BOCA RATON, FL 33431 U | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 3785 N. W. 82ND AVENUE, #302, DORAL, FL 33166 | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-11-23 | OVIES, IDA C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000533862 | TERMINATED | 1000000271934 | PALM BEACH | 2012-07-24 | 2032-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000533896 | TERMINATED | 1000000271944 | PALM BEACH | 2012-07-24 | 2032-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000533912 | TERMINATED | 1000000271953 | PALM BEACH | 2012-07-24 | 2032-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-22 |
REINSTATEMENT | 2012-02-15 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-07-20 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State